Publication Date 13 June 2025 PEACOCK BAR BINGLEY 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 PEACOCK BAR BINGLEY LTD (Company Number 11937637 ) Trading Name: Peacock Bar Registered office: Arden House Wellington Street Bingley BD16 2NB Principal trading address: Arden House Wellington Street… Notice Type Resolutions for Winding-up View PEACOCK BAR BINGLEY LTD full notice
Publication Date 13 June 2025 Kate Buchanan 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 In the County Court at Southend No 9 of 2020 Kate Buchanan Residential Address: 12 Tiree Chase, Wickford, Essex, SS12 9GR. Date of Birth: 14 June 1974. Occupation: Employed. NOTICE IS HEREBY GIVEN pur… Notice Type Notice of Intended Dividends View Kate Buchanan full notice
Publication Date 13 June 2025 BARTON PM 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 In the High Court of Justice No 005459 of 2024 BARTON PM LIMITED (Company Number 11705732 ) Registered office: Gf Office New Inn House, Yard 94 Highgate, Kendal, United Kingdom, LA9 4HE Notice is here… Notice Type Appointment of Liquidators View BARTON PM LIMITED full notice
Publication Date 13 June 2025 Eryl Edwards 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 Benar, Criccieth, LL52 0ES Date of Claim Deadline 18 August 2025 Notice Type Deceased Estates View Eryl Edwards full notice
Publication Date 13 June 2025 Thomas Earl 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 34 Elizabeth Place, CHIPPENHAM, SN15 3UP Date of Claim Deadline 14 August 2025 Notice Type Deceased Estates View Thomas Earl full notice
Publication Date 13 June 2025 Audrey Pugh 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 Truscott Manor, East Grinstead, RH19 3SU Date of Claim Deadline 14 August 2025 Notice Type Deceased Estates View Audrey Pugh full notice
Publication Date 13 June 2025 Eda Hulmes 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 4 Moss Side, BURY, BL8 3DN Date of Claim Deadline 14 August 2025 Notice Type Deceased Estates View Eda Hulmes full notice
Publication Date 13 June 2025 Graham McBride 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 Flat 11 aberavon court, Port Talbot, SA12 6UJ Date of Claim Deadline 14 August 2025 Notice Type Deceased Estates View Graham McBride full notice
Publication Date 13 June 2025 THE HPIER 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 In the High Court of Justice CR-2025-MAN-000750 In the matter of THE HPIER LIMITED Trading As: The Hpier Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named… Notice Type Petitions to Wind Up (Companies) View THE HPIER LIMITED full notice
Publication Date 13 June 2025 BRAND WAY FOOD 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 Name of Company: BRAND WAY FOOD LTD Company Number: 11747703 Company Type: Registered Company Nature of the business: 47290 - Other retail sale of food in specialised stores Type of Liquidation: Credi… Notice Type Appointment of Liquidators View BRAND WAY FOOD LTD full notice