Publication Date 13 October 2025 Bronwen Ireland 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 Cumberland Grange Care Home, Cumberland Way, Exeter, EX1 3ZU Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Bronwen Ireland full notice
Publication Date 13 October 2025 David Reid 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 28 Manor Road, Nuneaton, CV13 0HY Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View David Reid full notice
Publication Date 13 October 2025 Roy Read 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 Beauchamp Cottage, 283 Pickersleigh Road, Malvern, WR14 2QS Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Roy Read full notice
Publication Date 13 October 2025 Sheila Ives 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 13 Lewis Close, Uxbridge, UB9 6RD Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Sheila Ives full notice
Publication Date 13 October 2025 Jean Goulding 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 Burcot Lodge, Greenhill, Bromsgrove, B60 1BJ Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Jean Goulding full notice
Publication Date 13 October 2025 Richard Gough 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 23 Morgan Court, Station Road, Petworth, GU28 0FE Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Richard Gough full notice
Publication Date 13 October 2025 Colin Baines 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 Euxton Park Nursing Home, Wigan Road, Chorley, PR7 6DY Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Colin Baines full notice
Publication Date 13 October 2025 David Mark 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 Maple Lodge, Catterick Garrison, DL9 4LJ Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View David Mark full notice
Publication Date 13 October 2025 COSTA CONSTRUCTION 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 Meeting Address 67 Uppingham Road, Leicester, LE5 3TB Notice Type Meetings of Creditors View COSTA CONSTRUCTION LIMITED full notice
Publication Date 13 October 2025 COOLREF 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 COOLREF LTD (Company Number 12101522 ) Registered office: 81 Moreton Way, Slough, SL1 5LS Principal trading address: 81 Moreton Way, Slough, SL1 5LS On 30 September 2025, the following Resolutions wer… Notice Type Resolutions for Winding-up View COOLREF LTD full notice