Publication Date 29 October 2025 SRI JVT 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 BUSINESS AND PROPERTY COURTS IN MANCHESTER INSOLVENCY AND COMPANIES LIST (ChD) IN THE MATTER OF THE INSOLVENCY ACT 1986 Court Number: CR-2025-MAN-001348 In the Matter of SRI JVT LTD (Company Nu… Notice Type Petitions to Wind Up (Companies) View SRI JVT LTD full notice
Publication Date 29 October 2025 HARNESS DATA INTELLIGENCE 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 Name of Company: HARNESS DATA INTELLIGENCE LTD Company Number: 10500855 Company Type: Registered Company Nature of the business: IT Services Type of Liquidation: Creditors' Voluntary Registered office… Notice Type Appointment of Liquidators View HARNESS DATA INTELLIGENCE LTD full notice
Publication Date 29 October 2025 HARNESS DATA INTELLIGENCE 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 HARNESS DATA INTELLIGENCE LTD (Company Number: 10500855 ) trading as Harness Data Intelligence Ltd Registered Office: C/o Mercer & Hole , 21 Lombard Street , London EC3V 9AH Principal Trading Address:… Notice Type Resolutions for Winding Up View HARNESS DATA INTELLIGENCE LTD full notice
Publication Date 29 October 2025 Michael Full 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 Manor Park Nursing Home, 3 Ellenborough Park North, Weston-super-Mare, BS23 1XH Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View Michael Full full notice
Publication Date 29 October 2025 PATRICIA 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 St. Leonard's Residential Home, 86 Wendover Road, Aylesbury, HP21 9NJ Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View PATRICIA LEES full notice
Publication Date 29 October 2025 Kay Shilton 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 Rua 10 de Abril, 21 Rua 10 De Abril, Vidais, Caldas Da Rainha, 2500-749 Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View Kay Shilton full notice
Publication Date 29 October 2025 Ian Ball 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 27 Rosedale Road, Nottingham, NG3 7GQ Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View Ian Ball full notice
Publication Date 29 October 2025 Gary Higgins 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 81 Arosa Drive, Birmingham, B17 0SD Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View Gary Higgins full notice
Publication Date 29 October 2025 Gordon Kershaw 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 16 Grange Close, Reading, RG8 9DY Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View Gordon Kershaw full notice
Publication Date 29 October 2025 Elizabeth Kelly 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 25 Lower Pengegon, Camborne, TR14 7UJ Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View Elizabeth Kelly full notice