Publication Date 29 October 2025 Peter Wells 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 168 Spring Lane, Nottingham, NG4 4PE Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View Peter Wells full notice
Publication Date 29 October 2025 T. BLAND WELDING 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 T. BLAND WELDING LIMITED (“the Company”) (Company Number 04969478 ) Trading Name: T. Bland Welding Limited Registered office: 7 Spring Gardens, Lincolnshire, Gainsborough, DN21 2AY Registered office:… Notice Type Meetings of Creditors View T. BLAND WELDING LIMITED full notice
Publication Date 29 October 2025 ASM (THAYER) 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 BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST No CR-2025-005453 In the Matter of ASM (THAYER) LIMITED (Company Number 08430490 ) and in t… Notice Type Dismissal of Winding Up Petition View ASM (THAYER) LIMITED full notice
Publication Date 29 October 2025 AURORA MERCHANDISE 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 This notice is in substitution for that which appeared in The Gazette, Notice ID: 4916543 – URL https:// www.thegazette.co.uk/notice/4916543 Name of Company: AURORA MERCHANDISE LTD Company Number: 093… Notice Type Appointment of Liquidators View AURORA MERCHANDISE LTD full notice
Publication Date 29 October 2025 James Winks 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 Lymsworthy Barton, Bude, EX23 9RY Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View James Winks full notice
Publication Date 29 October 2025 Diana Roots 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 Charters Court Care Home, 2 Charters Village Drive, East Grinstead, RH19 2GW Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View Diana Roots full notice
Publication Date 29 October 2025 Beryl Tennant 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 101 Pant-y-Cerdin, Aberdare, CF44 0PS Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View Beryl Tennant full notice
Publication Date 29 October 2025 Margaret Simpson 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 Westfields, Westfield Road, Swaffham, PE37 7HE Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View Margaret Simpson full notice
Publication Date 29 October 2025 Joy Strutt 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 Old Wall Cottage, Old Reigate Road, Betchworth, RH3 7DR Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View Joy Strutt full notice
Publication Date 29 October 2025 Nesta Hulme 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 22 Bryn Difyr, Penmaenmawr, LL34 6AH Date of Claim Deadline 30 December 2025 Notice Type Deceased Estates View Nesta Hulme full notice