Publication Date 30 July 2025 TOPMARK ASSOCIATES 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 TOPMARK ASSOCIATES LIMITED (Company Number 04022361 ) Registered office: The Chapel, Bridge Street, Driffield, YO25 6DA Principal trading address: Wood Top Farm, Lindley, Otley, LS21 2QS At a general… Notice Type Resolutions for Winding-up View TOPMARK ASSOCIATES LIMITED full notice
Publication Date 30 July 2025 THE GREEN MINERAL COMPANY 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 Unit 4, Madison Court, George Mann Road, Leeds LS10 1DX Notice Type Notices to Creditors View THE GREEN MINERAL COMPANY LIMITED full notice
Publication Date 30 July 2025 Amitava Roy 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 57 Victoria Road, Colchester, CO3 3NU Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Amitava Roy full notice
Publication Date 30 July 2025 Geraldine Flanagan 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 Lincroft Meadow Care Home, The Moors, Kidlington, OX5 2AA Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Geraldine Flanagan full notice
Publication Date 30 July 2025 Audrey Males 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 211 Barry Road, Barry, CF62 9BG Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Audrey Males full notice
Publication Date 30 July 2025 Jennifer Atkins 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 7 Langtree Avenue, Solihull, B91 3YJ Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Jennifer Atkins full notice
Publication Date 30 July 2025 Margery 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 25 Park Road, Chorley, PR7 5AH Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Margery Jones full notice
Publication Date 30 July 2025 Kathleen Weigall 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 27, Chancellor House, 84 Mount Ephraim, Tunbridge Wells, TN4 8BT Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Kathleen Weigall full notice
Publication Date 30 July 2025 Lyndon Bishop 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 62 Brynheulog, Pontypool, NP4 5QU Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Lyndon Bishop full notice
Publication Date 30 July 2025 MISBOURNE DEVELOPMENTS 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: MISBOURNE DEVELOPMENTS LTD Company Number: 13923042 Company Type: Registered Company Nature of the business: Building Developers Type of Liquidation: Creditors' Voluntary Registered o… Notice Type Appointment of Liquidators View MISBOURNE DEVELOPMENTS LTD full notice