Publication Date 4 August 2025 Anthony Ferguson 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 Old Post Office, Mill Road, Perranporth, TR6 0AP Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Anthony Ferguson full notice
Publication Date 4 August 2025 Philip Johnson 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 19 Gower Street, Newcastle, ST5 1JQ Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Philip Johnson full notice
Publication Date 4 August 2025 Gladys Grant 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 Hillstow, 46 Chatterpie Lane, Witney, OX29 8PG Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Gladys Grant full notice
Publication Date 4 August 2025 Mansel 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 515 Preston New Road, Blackburn, BB2 7AN Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Mansel Edwards full notice
Publication Date 4 August 2025 THE FIRE DOOR GROUP 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 In the High Court of Justice No 1868 of 2025 THE FIRE DOOR GROUP LTD (Company Number 13501196 ) Registered office: Unit A James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE A General M… Notice Type Meetings of Creditors View THE FIRE DOOR GROUP LTD full notice
Publication Date 4 August 2025 S L SPRINKLERS 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 217 Higher Hillgate, Stockport, SK1 3RB Notice Type Notice of Dividends View S L SPRINKLERS LIMITED full notice
Publication Date 4 August 2025 SAMYUNG ENC CO. 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 69 Sangni-ro, Yeongdo-gu, Busan, South Korea Notice Type Court Petitions and Orders: Cross-border Insolvencies View SAMYUNG ENC CO. LTD full notice
Publication Date 4 August 2025 Jean Goodwin 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 Springfield Manor Care Home, Godwin Way, Stoke-on-Trent, ST4 6JP Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Jean Goodwin full notice
Publication Date 4 August 2025 Statement by General Partner 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 LIMITED PARTNERSHIPS ACT 1907 Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that, on 22 July 2025, BCP Partners Limited (the “Initial General Partner”), transferr… Notice Type Statement by General Partner View Statement by General Partner full notice
Publication Date 4 August 2025 Statement by General Partner 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 NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Kapitalforeningen Investering and Tryghed Sub Fund I… Notice Type Statement by General Partner View Statement by General Partner full notice