Publication Date 11 November 2025 Jill Dodge 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 Harts House Care Home, Harts Grove, Woodford Green, IG8 0BF Date of Claim Deadline 12 January 2026 Notice Type Deceased Estates View Jill Dodge full notice
Publication Date 11 November 2025 Paul Wren 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 8 Townsend Road, Harpenden, AL5 4BQ Date of Claim Deadline 12 January 2026 Notice Type Deceased Estates View Paul Wren full notice
Publication Date 11 November 2025 Christine Errington 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 Wyggeston Farm House, Main Street, Leicester, LE7 9BF Date of Claim Deadline 12 January 2026 Notice Type Deceased Estates View Christine Errington full notice
Publication Date 11 November 2025 Derek Welch 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 116 Chiltern Road, ST. ALBANS, AL4 9SY Date of Claim Deadline 12 January 2026 Notice Type Deceased Estates View Derek Welch full notice
Publication Date 11 November 2025 Prabhjot Kang 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 Flat 613, MANCHESTER, M1 2FB Date of Claim Deadline 12 January 2026 Notice Type Deceased Estates View Prabhjot Kang full notice
Publication Date 11 November 2025 Susan Calcutt 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 79 Yew Tree Road, MANCHESTER, M14 7BJ Date of Claim Deadline 12 January 2026 Notice Type Deceased Estates View Susan Calcutt full notice
Publication Date 11 November 2025 EDWARD SECURITY SERVICES 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 Name of Company: EDWARD SECURITY SERVICES LTD Company Number: 12381145 Company Type: Registered Company Nature of the business: Security Services Type of Liquidation: Creditors' Voluntary Registered o… Notice Type Appointment of Liquidators View EDWARD SECURITY SERVICES LTD full notice
Publication Date 11 November 2025 Beryl Purslove 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 99 Swakeleys Drive, Uxbridge, UB10 8QG Date of Claim Deadline 12 January 2026 Notice Type Deceased Estates View Beryl Purslove full notice
Publication Date 11 November 2025 EDWARD SECURITY SERVICES 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 EDWARD SECURITY SERVICES LTD (Company Number: 12381145 ) trading as EDWARD SECURITY SERVICES LTD Registered Office: Kingswick House , Kingswick Drive, Sunninghill , Ascot , Berkshire SL5 7BH Principal… Notice Type Resolutions for Winding Up View EDWARD SECURITY SERVICES LTD full notice
Publication Date 11 November 2025 LYALL EVENTS AND ENTERTAINMENT 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 LYALL EVENTS AND ENTERTAINMENT LTD (Company Number: 11313803 ) Registered Office: The Majestic Theatre , Bondgate , Darlington DL3 7JT Principal Trading Address: The Majestic Theatre , Bondgate , Darl… Notice Type Meetings of Creditors View LYALL EVENTS AND ENTERTAINMENT LTD full notice