Publication Date 23 June 2025 THE FIND CAFE 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 THE FIND CAFE LIMITED (Company Number 10045378 ) Trading Name: The Find ("the Company") - In Creditors' Voluntary Liquidation Registered office: 20 Regent Street, Cheltenham, GL50 1HE Principal tradin… Notice Type Resolutions for Winding-up View THE FIND CAFE LIMITED full notice
Publication Date 23 June 2025 Change in the Members of a Partnership 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 Notice is hereby given that Mr Howard Gibbons retired as a partner in PS Gibbons & Son of lower Hare Farm, Whitestone, Exeter, EX4 2HW, with effect from 4 June 2025. The continuing partners, Mr Stewer… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice
Publication Date 23 June 2025 Sharon Lemoual 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 30 Fenpark Road, Stoke-on-Trent, ST4 3JU Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View Sharon Lemoual full notice
Publication Date 23 June 2025 Peter Bertorelli 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 215 Warwick Road, RAYLEIGH, SS6 8UJ Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View Peter Bertorelli full notice
Publication Date 23 June 2025 Jean Nash 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 Southern Lodge, HARLOW, CM19 4NH Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Jean Nash full notice
Publication Date 23 June 2025 Patrick Quinlan 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 7a, LONDON, N17 0RB Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Patrick Quinlan full notice
Publication Date 23 June 2025 Ranchithadevi Balasubramaniam 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 214 Blackhorse Lane, LONDON, E17 6AD Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Ranchithadevi Balasubramaniam full notice
Publication Date 23 June 2025 Barbara Crawford 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 Waterside Mews, Plymouth, PL1 4FJ Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View Barbara Crawford full notice
Publication Date 23 June 2025 David Watson 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 11 Fairways Road, Seaford, BN25 4EJ Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View David Watson full notice
Publication Date 23 June 2025 Robert McCallum 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 521 Binley Road, Coventry, CV3 2DP Date of Claim Deadline 24 August 2025 Notice Type Deceased Estates View Robert McCallum full notice