Publication Date 30 October 2025 HIGHAM LETTINGS 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: HIGHAM LETTINGS LTD In Creditors' Voluntary Liquidation ("the Company") Company Number: 14485393 Nature of Business: Letting Agent Type of Liquidation: Creditors Registered office: 9… Notice Type Appointment of Liquidators View HIGHAM LETTINGS LTD full notice
Publication Date 30 October 2025 HIGHAM LETTINGS 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 HIGHAM LETTINGS LTD (Company Number 14485393 ) In Creditors' Voluntary Liquidation ("the Company") Registered office: 9 Stanley Street, Tyldesley, Manchester, M29 8AE Principal trading address: 9 Stan… Notice Type Resolutions for Winding-up View HIGHAM LETTINGS LTD full notice
Publication Date 30 October 2025 BEAM ELECTRICAL 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 BEAM ELECTRICAL ASSOCIATES LIMITED (Company Number 08606292 ) Previous Name of Company: BEAM PROJECTS LIMITED Registered office: Unit 22 Ensign Business Centre, Westwood Way, Westwood Business Park, C… Notice Type Meetings of Creditors View BEAM ELECTRICAL ASSOCIATES LIMITED full notice
Publication Date 30 October 2025 Philip Mason 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 166 Gloucester Crescent Wigston Leicester, LE18 4YH Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Philip Mason full notice
Publication Date 30 October 2025 Susan Iversen 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 Corbett Cottage, The Street, Castle Coombe, Chippenham, SN14 7HU Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Susan Iversen full notice
Publication Date 30 October 2025 Margaret 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 Flat 33 Avonlea Court, Cloverdale Drive, Bristol, BS30 9UT Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Margaret Edwards full notice
Publication Date 30 October 2025 Stanley Davies 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 Queens Park, Mold, Flintshire, CH7 1TQ Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Stanley Davies full notice
Publication Date 30 October 2025 Stephen Cotsen 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 5 Ferrydale Lodge London, NW4 4EW Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Stephen Cotsen full notice
Publication Date 30 October 2025 David Dixon 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 67 Twelves Acres, Willesborough, Ashford, Kent, TN24 0ET Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View David Dixon full notice
Publication Date 30 October 2025 Joyce Meadows 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 156 Station road Winsford Chehire, CW7 3DF Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Joyce Meadows full notice