Publication Date 31 July 2025 PETERSTONE LAKES EVENTS 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 Company Address 126 Lake Road East, Lakeside, Cardiff, Wales, CF23 5NQ Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View PETERSTONE LAKES EVENTS LIMITED full notice
Publication Date 31 July 2025 SALVATION BRANDS 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 RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME SALVATION BRANDS LIMITED 14938901 On 31 July 2025 the abov… Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View SALVATION BRANDS LIMITED full notice
Publication Date 31 July 2025 Joyce Kenyon 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 Hague Hall Farm, PONTEFRACT, WF9 4DH Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Joyce Kenyon full notice
Publication Date 31 July 2025 Sandra Pepper 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 10 Wellington Park, Seaford, BN25 4QB Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Sandra Pepper full notice
Publication Date 31 July 2025 Kenneth Winter 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 Pennine Road, Wallasey, CH44 2BJ Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Kenneth Winter full notice
Publication Date 31 July 2025 Clare Bickerstaffe 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 5 Baileys Close, Widnes, WA8 9JR Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Clare Bickerstaffe full notice
Publication Date 31 July 2025 Pauline Davies 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 95 Noahs Ark, Sevenoaks, TN15 6PD Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Pauline Davies full notice
Publication Date 31 July 2025 DAVID ROBERTS 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 90 Clarence Road North, Benfleet, SS7 1HT Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View DAVID ROBERTS full notice
Publication Date 31 July 2025 G&D BUILDERS 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-2025-004323 In the matter of G&D BUILDERS LIMITED Trading As: G&D Builders Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-name… Notice Type Petitions to Wind Up (Companies) View G&D BUILDERS LIMITED full notice
Publication Date 31 July 2025 Brian Harris 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 Georgia Road, Thornton Heath, CR7 8DU Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Brian Harris full notice