Publication Date 2 July 2025 HOWARTH TIMBER (WINDOWS & DOORS) 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 29 Park Square West, Leeds LS1 2PQ Notice Type Notice of Intended Dividends View HOWARTH TIMBER (WINDOWS & DOORS) LIMITED full notice
Publication Date 2 July 2025 TJ HASSETT & CO 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 TJ HASSETT & CO LIMITED (Company Number 13452346 ) In Creditors' Voluntary Liquidation ("the Company") Registered office: Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA P… Notice Type Resolutions for Winding-up View TJ HASSETT & CO LIMITED full notice
Publication Date 2 July 2025 TJ HASSETT & CO 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: TJ HASSETT & CO LIMITED In Creditors' Voluntary Liquidation ("the Company") Company Number: 13452346 Nature of Business: Plastering Type of Liquidation: Creditors Registered office: W… Notice Type Appointment of Liquidators View TJ HASSETT & CO LIMITED full notice
Publication Date 2 July 2025 Thomas Heaps 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 434 Underwood Lane Crewe Cheshire, CW1 3SF Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View Thomas Heaps full notice
Publication Date 2 July 2025 Annette Lockwood 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 12 Warren Evans Court, Cardiff, CF14 1DQ Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View Annette Lockwood full notice
Publication Date 2 July 2025 Pamela Onslow 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 1, 184 Longbridge Road Barking Essex, IG11 8SU Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View Pamela Onslow full notice
Publication Date 2 July 2025 Ann Bradley 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 1 Oakleigh, 3 Queens Croft, Formby, Merseyside, L37 2FS Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View Ann Bradley full notice
Publication Date 2 July 2025 John Price 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 Troedybryn, Heol Dan Yr Allt, Drefach, Llanelli, Carmarthenshire, SA14 7BQ Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View John Price full notice
Publication Date 2 July 2025 Eliza Holland 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 Last of: Westwood House Care Home 9 Westwood Hill Sydenham SE26 6BQ Previously of: 5 Montague Lodge 95 Rectory Road Beckenham, BR3 1XF Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View Eliza Holland full notice
Publication Date 2 July 2025 Barbara Pearce 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 Formerly of Red House Nursing Home, Bury Road, Ramsey, Huntingdon, Cambs, PE26 1NA Address at the date of death - St Katharine`s House, Ormand Road, Wantage, Oxfordshire, OX12 8EA Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View Barbara Pearce full notice