Publication Date 1 August 2025 Anthony Payton Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 51 Bell Holt, Ely, CB7 4ED Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Anthony Payton full notice
Publication Date 1 August 2025 Jean Sullings Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 2 Durham Close, Nottingham, NG2 4ND Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Jean Sullings full notice
Publication Date 1 August 2025 AA DECK OPERATIONS OFFSHORE LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item In the High Court of Justice CR-2025-004621 In the matter of AA DECK OPERATIONS OFFSHORE LIMITED Trading As: AA DECK OPERATIONS OFFSHORE LIMITED , and in the Matter of the Insolvency Act 1986 , A Peti… Notice Type Petitions to Wind Up (Companies) View AA DECK OPERATIONS OFFSHORE LIMITED full notice
Publication Date 1 August 2025 Patricia Norman Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 34 Alford Road, Nottingham, NG2 6GJ Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Patricia Norman full notice
Publication Date 1 August 2025 LOGIC ENGAGEMENTS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name of Company: LOGIC ENGAGEMENTS LIMITED Company Number: 05278828 Company Type: Registered Company Nature of the business: Other activities of employment placement agencies Type of Liquidation: Cred… Notice Type Appointment of Liquidators View LOGIC ENGAGEMENTS LIMITED full notice
Publication Date 1 August 2025 John Radford Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 37 Stratton Way, BIGGLESWADE, SG18 0NS Date of Claim Deadline 6 October 2025 Notice Type Deceased Estates View John Radford full notice
Publication Date 1 August 2025 LOGIC ENGAGEMENTS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item LOGIC ENGAGEMENTS LIMITED (Company Number: 05278828 ) trading as LOGIC ENGAGEMENTS LIMITED Registered Office: 45-47 High Street , Cobham , Surrey KT11 3DP Principal Trading Address: Part 2nd Floor (re… Notice Type Resolutions for Winding Up View LOGIC ENGAGEMENTS LIMITED full notice
Publication Date 1 August 2025 Peter Tripp Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Braeside, Catlins Lane, Pinner, HA5 2EZ Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Peter Tripp full notice
Publication Date 1 August 2025 FOX & HOUNDS COMFORD LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item FOX & HOUNDS COMFORD LTD (Company Number: 14507199 ) trading as Fox & Hounds Comford Ltd Registered Office: The Platt , Wadebridge PL27 7AE Principal Trading Address: The Platt , Wadebridge PL27 7AE N… Notice Type Resolutions for Winding Up View FOX & HOUNDS COMFORD LTD full notice
Publication Date 1 August 2025 Lucian Borek Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 22 Eastway, Morden, SM4 4HW Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Lucian Borek full notice