Publication Date 23 October 2025 Richard Thomas 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 18 Porchester Road, Southampton, SO19 2JD Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Richard Thomas full notice
Publication Date 23 October 2025 Barbara Turbutt 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 Hopney Cottage, Pershore, WR10 3JT Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Barbara Turbutt full notice
Publication Date 23 October 2025 CITY EAST TS 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 CITY EAST TS LTD (Company Number: 09013753 ) trading as City East TS Ltd Registered Office: Flat 6 , Burwood Court , Chelmsford CM2 0TW Principal Trading Address: Flat 6 , Burwood Court , Chelmsford C… Notice Type Resolutions for Winding Up View CITY EAST TS LTD full notice
Publication Date 23 October 2025 John Southgate 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 8 Mapledrakes Close, CRANLEIGH, GU6 7QR Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View John Southgate full notice
Publication Date 23 October 2025 Anthony Foster 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 11 Memory Close, PRESTON, PR4 1YS Date of Claim Deadline 25 December 2025 Notice Type Deceased Estates View Anthony Foster full notice
Publication Date 23 October 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 23 October 2025 Ronald Norton 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 Highfield Crescent, Wakefield, WF4 4QZ Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Ronald Norton full notice
Publication Date 23 October 2025 Adrian Kendrick 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 Daisybank Crescent, Walsall, WS5 3BJ Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View Adrian Kendrick full notice
Publication Date 23 October 2025 George Bailey 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 Crown Place, Woodbridge, IP12 1FQ Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View George Bailey full notice
Publication Date 23 October 2025 James Cunliffe 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 33 Briar Avenue, Chorley, PR7 6BQ Date of Claim Deadline 24 December 2025 Notice Type Deceased Estates View James Cunliffe full notice