Publication Date 16 June 2025 CONTINUUM247 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 Company Address c/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 3EU Notice Type Notice of Intended Dividends View CONTINUUM247 LIMITED full notice
Publication Date 16 June 2025 AIR & MECHANICAL 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 Simply Corporate Limited, The Town Hall, Burnley Road, Padiham, BB12 8BS (formerly 12 New Broadway, Tarring Road, Worthing, West Sussex, BN11 4HP) Notice Type Notice of Intended Dividends View AIR & MECHANICAL SERVICES LTD full notice
Publication Date 16 June 2025 SHP CAPITAL HOLDINGS 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 Company Address 110 Cannon Street, London, EC4N 6EU Notice Type Notice of Intended Dividends View SHP CAPITAL HOLDINGS LIMITED full notice
Publication Date 16 June 2025 COQUINA 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 COQUINA LTD 073714C (registered in the Isle of Man) Notice is hereby given, pursuant to Section 224 of the Companies Act 1931, that a General Meeting of the Members of the above-named Company will be… Notice Type Overseas Territories and Dependencies View COQUINA LTD full notice
Publication Date 16 June 2025 RONALD COMPTON 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 10 Ferndale Road Thurmaston Leicester, LE4 8JD Date of Claim Deadline 17 August 2025 Notice Type Deceased Estates View RONALD COMPTON full notice
Publication Date 16 June 2025 Geoffrey Armitage 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 101 Sheepridge Road, Sheepridge, Huddersfield, HD2 1HF Date of Claim Deadline 17 August 2025 Notice Type Deceased Estates View Geoffrey Armitage full notice
Publication Date 16 June 2025 Moya Wilkes 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 The Lindsay Care Home, 47a Lindsay Road, Poole BH13 6AP, formerly of 14 Pinewood Road, Hordle, Lymington, SO41 0GP Date of Claim Deadline 17 August 2025 Notice Type Deceased Estates View Moya Wilkes full notice
Publication Date 16 June 2025 Joan Browning 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 63 Norton Road, Bournemouth, Dorset, BH9 2PY Date of Claim Deadline 17 August 2025 Notice Type Deceased Estates View Joan Browning full notice
Publication Date 16 June 2025 John O`Sullivan 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 48 Tumulus Road, Saltdean, Brighton, East Sussex, BN2 8FS Date of Claim Deadline 17 August 2025 Notice Type Deceased Estates View John O`Sullivan full notice
Publication Date 16 June 2025 David Clegg 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 Longbridge Road, Lichfield, WS14 9EL Date of Claim Deadline 17 August 2025 Notice Type Deceased Estates View David Clegg full notice