Publication Date 13 August 2025 Robert Cleveland-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 Address of Deceased Flat 1, 10 Sloane Gardens, London, SW1W 8DL Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Robert Cleveland-Stevens full notice
Publication Date 13 August 2025 David Urquhart 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 91 East Street, South Molton, EX36 3DF Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View David Urquhart full notice
Publication Date 13 August 2025 Kevin Bird 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 45 Hood Drive, Great Blakenham, Suffolk, IP6 0NP Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Kevin Bird full notice
Publication Date 13 August 2025 SLIM AT HOME 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 C/O Xeinadin First Floor, Secure House, Chandler's Ford, Hampshire, United Kingdom, SO53 3TL Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View SLIM AT HOME LIMITED full notice
Publication Date 13 August 2025 ADS GROW BUSINESS 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 38 Alder Point, 2 Green Ferry Way, London E17 6AU Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View ADS GROW BUSINESS LTD full notice
Publication Date 13 August 2025 Robert Knowles 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 Sandy Lane, Chester, CH3 5UL Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Robert Knowles full notice
Publication Date 13 August 2025 JULIA BELLAMY 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 Thorn Bank, Stock Road, Chelmsford, CM2 8JS Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View JULIA BELLAMY full notice
Publication Date 13 August 2025 Graham Kelley 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 8 Osterley Grove, Telford, TF2 8RD Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Graham Kelley full notice
Publication Date 13 August 2025 Christopher Dando 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 Second Floor Flat, 13A Church Hill, Bristol, BS4 4LT Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Christopher Dando full notice
Publication Date 13 August 2025 BOONS TRANSPORT (1986) 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-CR-2025-LIV-000198 In the matter of BOONS TRANSPORT (1986) LIMITED Trading As: Boons Transport (1986) Limited , and in the Matter of the Insolvency Act 1986 , A Pe… Notice Type Petitions to Wind Up (Companies) View BOONS TRANSPORT (1986) LIMITED full notice