Publication Date 4 August 2025 FORREST JOINERY AND CONSTRUCTION CONTRACTS 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 Ramsgreave Business Park, Pleckgate Road, Brownhill, Blackburn, BB1 8QW Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View FORREST JOINERY AND CONSTRUCTION CONTRACTS LTD full notice
Publication Date 4 August 2025 REDDITCH VEHICLE HIRE 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 The Accountancy Office Limited Basepoint Business Centre, Crab Apple Way, Vale Park, Evesham, Worcestershire, England, WR11 1GP Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View REDDITCH VEHICLE HIRE LIMITED full notice
Publication Date 4 August 2025 Other Notices 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 GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice i… Notice Type Other Notices View Other Notices full notice
Publication Date 4 August 2025 Kenneth Grix 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 Thornham Close, Norwich, NR7 8HT Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Kenneth Grix full notice
Publication Date 4 August 2025 JACK FISHER 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 47 Longfield Drive, Amersham, HP6 5HE Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View JACK FISHER full notice
Publication Date 4 August 2025 Philomena Doogan 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 Bromley Crescent, Ashton-under-Lyne, OL6 8TR Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Philomena Doogan full notice
Publication Date 4 August 2025 Bridget Benton 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 Vigo Road, Walsall, WS9 9LA Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Bridget Benton full notice
Publication Date 4 August 2025 Andrew Neeves 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 128 Tynwald Drive, Leeds, LS17 5NW Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Andrew Neeves full notice
Publication Date 4 August 2025 Brenda Lloyd 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 9 Simon Close, Telford, TF1 1QY Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Brenda Lloyd full notice
Publication Date 4 August 2025 DESIGN ON TOAST 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, Business and Property Court of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2025-004360 In the Matter of DESIGN ON TOAST LIMITED (Company Numbe… Notice Type Petitions to Wind Up (Companies) View DESIGN ON TOAST LIMITED full notice