Publication Date 31 October 2025 Road Traffic Acts 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 London Borough of Hounslow WEIGHT RESTRICTION CONSOLIDATION THE LONDON BOROUGH OF HOUNSLOW (PRESCRIBED ROUTES) (WEIGHT RESTRICTION) ORDER 2025 1. NOTICE IS HEREBY GIVEN that The London Borough of Houn… Notice Type Road Traffic Acts View Road Traffic Acts full notice
Publication Date 31 October 2025 Marriage Acts 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 A building certified for worship named Masjid Abu Bakar, North West Kent Muslim Association, 60 Crayford High Street, Dartford Kent, in the registration district of Bexley in the London Borough of Bex… Notice Type Marriage Acts View Marriage Acts full notice
Publication Date 31 October 2025 TREVOR COX 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 56 Wolseley Gardens, London, W4 3LS Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View TREVOR COX full notice
Publication Date 31 October 2025 Robert Wilshaw 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 9, Meakin Close, Congleton, CW12 3TG Date of Claim Deadline 5 January 2026 Notice Type Deceased Estates View Robert Wilshaw full notice
Publication Date 31 October 2025 Other Notices 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 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is publish… Notice Type Other Notices View Other Notices full notice
Publication Date 31 October 2025 Audrey White 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 41 Pennyfields Road, Stoke-on-Trent, ST7 4PS Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Audrey White full notice
Publication Date 31 October 2025 Marion Rogers 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 Hillbrook Grange Residential Care Home, Ack Lane East, Stockport, SK7 2BY Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Marion Rogers full notice
Publication Date 31 October 2025 Anthony Wood 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 76 Walsall Street, Coventry, CV4 8EY Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Anthony Wood full notice
Publication Date 31 October 2025 Michael Vernon 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 48 Bellcroft, Birmingham, B16 8EJ Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Michael Vernon full notice
Publication Date 31 October 2025 Miles Hall 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 29 Abbotsleigh Road, Chelmsford, CM3 5SR Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Miles Hall full notice