Publication Date 1 August 2025 Alan Akehurst 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 29 Hillcrest Road, Newhaven, East Sussex, BN9 9EE Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Alan Akehurst full notice
Publication Date 1 August 2025 Valerie Law 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 Cedar Court Care Home, High Street, Harefield, UB9 6EB previously of 6 Barringers Court, 1 Neats Acre, Ruislip, HA4 7JP Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Valerie Law full notice
Publication Date 1 August 2025 Geoffrey Fielding 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 Bethshan Nursing Home Heol Treowen Newtown Powys, SY16 1JA Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Geoffrey Fielding full notice
Publication Date 1 August 2025 Derrick Conquest 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 68 Kings Meade Coleford, GL16 8RS Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Derrick Conquest full notice
Publication Date 1 August 2025 OAK HEALTHCARE 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 (Chancery Division) Companies Court No CR-2025-004377 of 2025 In the Matter of OAK HEALTHCARE LTD formerly AVIVA HEALTHCARE LTD (Company Number 07176076 ) and in the Matte… Notice Type Petitions to Wind Up (Companies) View OAK HEALTHCARE LTD full notice
Publication Date 1 August 2025 OPENBOX LOGISTICS 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 (Chancery Division) Companies Court No CR-2025-004389 of 2025 In the Matter of OPENBOX LOGISTICS LIMITED (Company Number 15326400 ) and in the Matter of the Insolvency Act… Notice Type Petitions to Wind Up (Companies) View OPENBOX LOGISTICS LIMITED full notice
Publication Date 1 August 2025 TRACY MILLS 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 County Court at Crewe No. 22 of 2006 TRACY MILLS Formerly in bankruptcy Date of bankruptcy order: 18 January 2006 134 Lakeside Park , Stocks Hill , Winsford , Cheshire CW7 4EF NOTE: the above-n… Notice Type Notice of Intended Dividend View TRACY MILLS full notice
Publication Date 1 August 2025 Ruth Marvell 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 35a Church Street, PETERBOROUGH, PE6 8AN Date of Claim Deadline 3 October 2025 Notice Type Deceased Estates View Ruth Marvell full notice
Publication Date 1 August 2025 NAGOMI 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 (Chancery Division) Companies Court No CR-2025-004395 of 2025 In the Matter of NAGOMI LTD (Company Number 13502247 ) and in the Matter of the Insolvency Act 1986 A Petitio… Notice Type Petitions to Wind Up (Companies) View NAGOMI LTD full notice
Publication Date 1 August 2025 Terrence Wallis 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 4 Westray Close, BIRMINGHAM, B45 0HL Date of Claim Deadline 3 October 2025 Notice Type Deceased Estates View Terrence Wallis full notice