Publication Date 30 July 2025 Hilary Stevens 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 Date of Claim Deadline 2 October 2025 Notice Type Unclaimed Estates View Hilary Stevens full notice
Publication Date 30 July 2025 Pauline Lee 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 Cottenham Court Care Home, High Street, Cambridge, CB24 8SS Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Pauline Lee full notice
Publication Date 30 July 2025 MISBOURNE RESIDENTIAL 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 RESIDENTIAL LTD Company Number: 14763956 Company Type: Registered Company Nature of the business: Leaseholder Type of Liquidation: Creditors' Voluntary Registered office: 10… Notice Type Appointment of Liquidators View MISBOURNE RESIDENTIAL LTD full notice
Publication Date 30 July 2025 June Cooper 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 Willowdene, Sawbridgeworth Road, Bishop's Stortford, CM22 7DR Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View June Cooper full notice
Publication Date 30 July 2025 MISBOURNE RESIDENTIAL 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 RESIDENTIAL LTD (Company Number: 14763956 ) trading as Misbourne Residential Ltd Registered Office: 107 Bell Street , London NW1 6TL Principal Trading Address: 107 Bell Street , London NW1 6… Notice Type Resolutions for Winding Up View MISBOURNE RESIDENTIAL LTD full notice
Publication Date 30 July 2025 William Barraclough 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 6, Graham Rise, 156 Graham Road, Sheffield, S10 3GR Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View William Barraclough full notice
Publication Date 30 July 2025 Isabel Grey 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 Riverside Lodge, 44 Church Street, Rickmansworth, WD3 1JE Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Isabel Grey full notice
Publication Date 30 July 2025 JOYCE FEWTRELL 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 7, Wharfedale View, Chapel Lane, Leeds, LS19 7FA Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View JOYCE FEWTRELL full notice
Publication Date 30 July 2025 Phyllis Henning 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 Chapel Cottage, Old Lane, Thatcham, RG19 8BG Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Phyllis Henning full notice
Publication Date 30 July 2025 Emma Mark 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 3 Carrsfield, Corbridge, NE45 5LJ Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Emma Mark full notice