Publication Date 30 October 2025 SHARON CROSBY 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 3 STONE GARDENS, BOURNEMOUTH, BH8 0LJ Date of Claim Deadline 30 January 2026 Notice Type Deceased Estates View SHARON CROSBY full notice
Publication Date 30 October 2025 Eunice Pengilly 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 1 Newberry Crescent, WINDSOR, SL4 5SN Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Eunice Pengilly full notice
Publication Date 30 October 2025 Kenneth Mason 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 6 Broomfallen Road, CARLISLE, CA4 8DB Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Kenneth Mason full notice
Publication Date 30 October 2025 Lucrezia Civita 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 53 Rockhurst Drive, Eastbourne, BN20 8XD Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Lucrezia Civita full notice
Publication Date 30 October 2025 Carol Hooper 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 82 Marshfield Road, Bristol, BS16 4JG Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Carol Hooper full notice
Publication Date 30 October 2025 Bhupendra Pratap 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 129 Leachcroft, Gerrards Cross, SL9 9LF Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Bhupendra Pratap full notice
Publication Date 30 October 2025 Arthur Lees 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 230 Lees New Road, Oldham, OL4 5PP Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Arthur Lees full notice
Publication Date 30 October 2025 DONELLON CONTRACTORS 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 BUSINESS AND PROPERTY COURTS IN MANCHESTER INSOLVENCY AND COMPANIES LIST (ChD) Court Number: CR-2025-MAN-001331 In the Matter of DONELLON CONTRACTORS LIMITED (Company Number 14295884 ) and in t… Notice Type Petitions to Wind Up (Companies) View DONELLON CONTRACTORS LIMITED full notice
Publication Date 30 October 2025 CENTENNIAL CENTRE TRADING (2014) 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 Court Number: CR-2025-006568 In the Matter of CENTENNIAL CENTRE TRADING (2014) LIMITED (Company Number 02050241 ) Trading Name: CENTENNIAL CENTRE TRADING (2014) LIMITED an… Notice Type Petitions to Wind Up (Companies) View CENTENNIAL CENTRE TRADING (2014) LIMITED full notice
Publication Date 30 October 2025 FANCY&LOVELY FOOD 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 In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (ChD) Court Number: CR-2025-LDS-000996 In the Matter of FANCY&LOVELY FOOD LTD (Company Number 11335572… Notice Type Petitions to Wind Up (Companies) View FANCY&LOVELY FOOD LTD full notice