Publication Date 5 August 2025 Patrick McKee 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 Blagdon Road, London, SE13 7HL Date of Claim Deadline 6 October 2025 Notice Type Deceased Estates View Patrick McKee full notice
Publication Date 5 August 2025 21 TWENTY 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 21 TWENTY LTD (Company Number: 12109006 ) trading as 21 Twenty Fitness Registered Office: 13 Hamilton Place , Sunbury-on-thames TW16 5BP Principal Trading Address: Ground Floor, Ascentia House , Lyndh… Notice Type Resolutions for Winding Up View 21 TWENTY LTD full notice
Publication Date 5 August 2025 Julie Bate 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 12 Laburnum Avenue, Warrington, WA1 4NY Date of Claim Deadline 6 October 2025 Notice Type Deceased Estates View Julie Bate full notice
Publication Date 5 August 2025 21 TWENTY 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: 21 TWENTY LTD Company Number: 12109006 Company Type: Registered Company Nature of the business: Personal Training Studio Trading as: 21 Twenty Fitness Type of Liquidation: Creditors'… Notice Type Appointment of Liquidators View 21 TWENTY LTD full notice
Publication Date 5 August 2025 Michael Dickinson 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 Rockmount Close, Liverpool, L25 6JN Date of Claim Deadline 6 October 2025 Notice Type Deceased Estates View Michael Dickinson full notice
Publication Date 5 August 2025 Ann Vigrass 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 Birchwood, Birchall Lane, Leek, ST13 5RA Date of Claim Deadline 6 October 2025 Notice Type Deceased Estates View Ann Vigrass full notice
Publication Date 5 August 2025 Margaret Lee 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 19 Sunnybank Street, Ossett, WF5 8PE Date of Claim Deadline 6 October 2025 Notice Type Deceased Estates View Margaret Lee full notice
Publication Date 5 August 2025 John Hudson 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 County Court at Slough No. 16 of 2000 John Robert Hudson (Deceased) Formerly in bankruptcy Date of bankruptcy order: 03 April 2000 8 Ruislip Court , West End Road , Ruislip HA4 6JW NOTE: the ab… Notice Type Notice of Intended Dividend View John Hudson full notice
Publication Date 5 August 2025 Ruth Townsend 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 Churchways Avenue, Bristol, BS7 8SL Date of Claim Deadline 6 October 2025 Notice Type Deceased Estates View Ruth Townsend full notice
Publication Date 5 August 2025 Eileen Smith 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 24 Boundary Street, Lincoln, LN5 8NJ Date of Claim Deadline 6 October 2025 Notice Type Deceased Estates View Eileen Smith full notice