Publication Date 16 July 2025 VERITAS ENTERTAINMENT 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 Company Address 423 Fairfax Drive, Westcliff-On-Sea, SS0 9LY Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View VERITAS ENTERTAINMENT LTD. full notice
Publication Date 16 July 2025 ELITE MOTORHOME & CARAVAN SERVICES 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 Company Address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD Notice Type Notice of Intended Dividends View ELITE MOTORHOME & CARAVAN SERVICES LTD full notice
Publication Date 16 July 2025 Madeleine Ratcliffe 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 Marigold Nursing Home, Leechmere Road, Grangetown, Sunderland, SR2 9DJ Date of Claim Deadline 17 September 2025 Notice Type Deceased Estates View Madeleine Ratcliffe full notice
Publication Date 16 July 2025 Joan Grundy 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 5 Elmhurst Close, Stafford ST16 1LX (formerly of 130 Pye Nest Road, Halifax, HX2 7HS) Date of Claim Deadline 17 September 2025 Notice Type Deceased Estates View Joan Grundy full notice
Publication Date 16 July 2025 TWENTY25 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 TWENTY25 LTD (Company Number 11184395 ) Registered office: C/O Mostons, 29 The Green, Winchmore Hill, London, N21 1HS Principal trading address: 65 Cheyne Walk, Grange Park, London, N21 1DD Notice is… Notice Type Meetings of Creditors View TWENTY25 LTD full notice
Publication Date 16 July 2025 Joyce Sinclair 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 31 Elmfield Crescent Exmouth, EX8 3BL Date of Claim Deadline 17 September 2025 Notice Type Deceased Estates View Joyce Sinclair full notice
Publication Date 16 July 2025 Renee Duffett 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 Lovebirds Acres Slough Lane Horton Wimborne Dorset, BH21 7JL Date of Claim Deadline 17 September 2025 Notice Type Deceased Estates View Renee Duffett full notice
Publication Date 16 July 2025 Brian Williamson 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 Hollow Dene Lodge Emery Down Hampshire, SO43 7DZ Date of Claim Deadline 17 September 2025 Notice Type Deceased Estates View Brian Williamson full notice
Publication Date 16 July 2025 ROBERT SANSON 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 Kenway Court 5 Kenway Southend-on-sea Essex, SS2 5DX Date of Claim Deadline 17 September 2025 Notice Type Deceased Estates View ROBERT SANSON full notice
Publication Date 16 July 2025 Geoffrey Davies 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 Llwyn, Ithon Road, Llandrindod Wells, Powys, LD1 6AS Also Of Fwambo, 11 High Street, New Quay, Ceredigion, SA45 9QD Date of Claim Deadline 17 September 2025 Notice Type Deceased Estates View Geoffrey Davies full notice