Publication Date 12 September 2025 Barbara Taylor 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 Lanreath, SURBITON, KT6 5EH Date of Claim Deadline 13 November 2025 Notice Type Deceased Estates View Barbara Taylor full notice
Publication Date 12 September 2025 Jean Copeland 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 26 Netherton Grove, Stoke-On-Trent, ST2 7NL Date of Claim Deadline 13 November 2025 Notice Type Deceased Estates View Jean Copeland full notice
Publication Date 12 September 2025 EVANS WILLIE PROPERTIES 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 CR-2025-005649 In the matter of EVANS WILLIE PROPERTIES LIMITED Trading As: Evans Willie Properties Limited , and in the Matter of the Insolvency Act 1986 , A Petition to… Notice Type Petitions to Wind Up (Companies) View EVANS WILLIE PROPERTIES LIMITED full notice
Publication Date 12 September 2025 Elliott Parkin 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 Ormond Place, Kettering, NN14 1JL Date of Claim Deadline 13 November 2025 Notice Type Deceased Estates View Elliott Parkin full notice
Publication Date 12 September 2025 IMPERIAL FOOD PACKING 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 CR-2025-CR-2025-MAN-001123 In the matter of IMPERIAL FOOD PACKING LTD Trading As: Imperial Food Packaging Ltd , and in the Matter of the Insolvency Act 1986 , A Petition t… Notice Type Petitions to Wind Up (Companies) View IMPERIAL FOOD PACKING LTD full notice
Publication Date 12 September 2025 Phyllis Evans 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 Y Garreg Llwyd Home For The Elderly, Salem Road, St Clears, Carmarthen, SA33 4DH formerly of Bedw, 48 Myrddin Crescent, Carmarthen, SA31 1DX Date of Claim Deadline 13 November 2025 Notice Type Deceased Estates View Phyllis Evans full notice
Publication Date 12 September 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 12 September 2025 John Killilea 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 80 Meadowbank Road, London, NW9 8LH Date of Claim Deadline 13 November 2025 Notice Type Deceased Estates View John Killilea full notice
Publication Date 12 September 2025 William Skeggs 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 102 Hayhurst Road, Luton, LU4 0DB Date of Claim Deadline 13 November 2025 Notice Type Deceased Estates View William Skeggs full notice
Publication Date 12 September 2025 Sylvia Robertson 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 277 Hatfield Road, St. Albans, AL4 0DH Date of Claim Deadline 13 November 2025 Notice Type Deceased Estates View Sylvia Robertson full notice