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 MISBOURNE DEVELOPMENTS LTD (Company Number: 13923042 ) trading as Misbourne Developments Ltd Registered Office: 107 Bell Street , London NW1 6TL Principal Trading Address: 107 Bell Street , London NW1… Notice Type Resolutions for Winding Up View MISBOURNE DEVELOPMENTS LTD full notice
Publication Date 30 July 2025 Joan Palmer 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 Whitehouse, Leighton Buzzard, LU7 9PQ Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View Joan Palmer full notice
Publication Date 30 July 2025 PIONEERING CARE BICESTER 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 PIONEERING CARE BICESTER LIMITED (Company Number: 11491328 ) trading as Pioneering Care Bicester Limited Registered Office: Unit A4 , Telford Road , Bicester OX26 4LD Principal Trading Address: Unit A… Notice Type Resolutions for Winding Up View PIONEERING CARE BICESTER LIMITED full notice
Publication Date 30 July 2025 PIONEERING CARE BICESTER 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: PIONEERING CARE BICESTER LIMITED Company Number: 11491328 Company Type: Registered Company Nature of the business: Regulation of health care, education, cultural and other social serv… Notice Type Appointment of Liquidators View PIONEERING CARE BICESTER LIMITED full notice
Publication Date 30 July 2025 Geoffrey 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 Geoffrey Weigall full notice
Publication Date 30 July 2025 Stuart Nelson 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 Cauldwell Lodge, Kempston Road, Bedford, MK42 9DU Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Stuart Nelson full notice
Publication Date 30 July 2025 Jeffrey Davis 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 37 Sycamore Road, Birmingham, B23 5QP Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Jeffrey Davis full notice
Publication Date 30 July 2025 Rosalind Jackson 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 2 Ullswater Avenue, Southampton, SO18 3QT Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Rosalind Jackson full notice
Publication Date 30 July 2025 Mark Saunders 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 12 Heath Hall High Street, Baldock, SG7 6DT Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Mark Saunders full notice
Publication Date 30 July 2025 Road Traffic Acts 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 ROYAL BOROUGH OF GREENWICH ROAD TRAFFIC REGULATION ACT 1984 – SECTION 14(1), 22C & 22D TEMPORARY TRAFFIC RESTRICTIONS – VALLEY STADIUM AREA (ATTRO) 1. NOTICE IS HEREBY GIVEN that the Council of the Ro… Notice Type Road Traffic Acts View Road Traffic Acts full notice