Publication Date 2 July 2025 GRIFFITH 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 Maes Y Coed, Vicarage Hill, Aberaeron, SA46 0DY Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View GRIFFITH DAVIES full notice
Publication Date 2 July 2025 Roger Snelling 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 Manor Care Home Haydon Close, Taunton, TA1 5HF Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View Roger Snelling full notice
Publication Date 2 July 2025 Roger Simpson 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 608, Westgate Apartments, Leeman Road, York, YO26 4ZP Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View Roger Simpson full notice
Publication Date 2 July 2025 Margaret Jones 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 Oak Tree Farm, Hawbridge, Worcester, WR7 4RJ Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View Margaret Jones full notice
Publication Date 2 July 2025 Doreen Harrison 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 Far Fold Lane, LEEDS, LS12 3UE Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View Doreen Harrison full notice
Publication Date 2 July 2025 GYMGO 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: GYMGO LIMITED Company Number: 11746192 Registered office: Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN Principal trading address: Penny Lane Business Ce… Notice Type Appointment of Liquidators View GYMGO LIMITED full notice
Publication Date 2 July 2025 CONTAINER & SITE CABIN SERVICES 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: CONTAINER & SITE CABIN SERVICES LIMITED Company Number: 07461712 Registered office: 374 Smithdown Road, Liverpool, England, L15 5AN Principal trading address: 374 Smithdown Road, Live… Notice Type Appointment of Liquidators View CONTAINER & SITE CABIN SERVICES LIMITED full notice
Publication Date 2 July 2025 JKA TM 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: JKA TM LIMITED Company Number: 12165052 Registered office: 24 George Steele Avenue, Stoke-On-Trent, England, ST2 8PA Principal trading address: 24 George Steele Avenue, Stoke-On-Trent… Notice Type Appointment of Liquidators View JKA TM LIMITED full notice
Publication Date 2 July 2025 VERVE 37 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 59 Y Llanerch, Pontlliw, Swansea, SA4 9DR Notice Type Appointment of Liquidators View VERVE 37 LTD full notice
Publication Date 2 July 2025 VERVE 37 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 VERVE 37 LTD (Company Number 08048953 ) ("the Company") - In Creditors' Voluntary Liquidation Registered office: 59 Y Llanerch, Pontlliw, Swansea, SA4 9DR At a General Meeting of the above-named Compa… Notice Type Resolutions for Winding-up View VERVE 37 LTD full notice