Publication Date 15 July 2025 GENERAL MAINTENANCE CONTRACTORS 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 Name of Company: GENERAL MAINTENANCE CONTRACTORS LIMITED In Creditors' Voluntary Liquidation ("the Company") Company Number: 06617587 Nature of Business: Gas and Electric Building Services Type of Liq… Notice Type Appointment of Liquidators View GENERAL MAINTENANCE CONTRACTORS LIMITED full notice
Publication Date 15 July 2025 GENERAL MAINTENANCE CONTRACTORS 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 GENERAL MAINTENANCE CONTRACTORS LIMITED (Company Number 06617587 ) In Creditors' Voluntary Liquidation ("the Company") Registered office: 37 French Street, Sunbury On Thames, Middx, TW16 6LL Principal… Notice Type Resolutions for Winding-up View GENERAL MAINTENANCE CONTRACTORS LIMITED full notice
Publication Date 15 July 2025 June Ayton 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 Brooklands Nursing Home Lambeth Road Leigh on Sea Essex, SS9 5XR Date of Claim Deadline 16 September 2025 Notice Type Deceased Estates View June Ayton full notice
Publication Date 15 July 2025 Michael Cox 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 Mansfield Avenue Thornaby Stockton On Tees, TS17 7HZ Date of Claim Deadline 16 September 2025 Notice Type Deceased Estates View Michael Cox full notice
Publication Date 15 July 2025 Evelyn Williams 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 14 Sheridan Close, Enderby, Leicester, LE19 4QW Date of Claim Deadline 16 September 2025 Notice Type Deceased Estates View Evelyn Williams full notice
Publication Date 15 July 2025 Patricia Williams 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 13 Hurst Road, Hinckley, LE10 1AB Date of Claim Deadline 16 September 2025 Notice Type Deceased Estates View Patricia Williams full notice
Publication Date 15 July 2025 Roger Bullock 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 23 Heywood Old Road Middleton Manchester, M24 4QS Date of Claim Deadline 16 September 2025 Notice Type Deceased Estates View Roger Bullock full notice
Publication Date 15 July 2025 Ann Grove 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 Woodlands Care Centre Hawkins Road Cambridge, CB4 2RD Date of Claim Deadline 16 September 2025 Notice Type Deceased Estates View Ann Grove full notice
Publication Date 15 July 2025 Mary Knowles 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 9 The Oval, Stainton Grove, Barnard Castle, County Durham, DL12 8UE Date of Claim Deadline 16 September 2025 Notice Type Deceased Estates View Mary Knowles full notice
Publication Date 15 July 2025 Mollie Patterson 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 Hazeldell, Elton Park, Hadleigh Road, Ipswich, Suffolk, IP2 0DG Date of Claim Deadline 16 September 2025 Notice Type Deceased Estates View Mollie Patterson full notice