Publication Date 13 August 2025 LANDMARK BUILDERS 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 PROPERTY COURTS IN LEEDS INSOLVENCY & COMPANIES LIST (ChD) Court Number: CR-2025-LDS-000686 In the Matter of LANDMARK BUILDERS LIMITED (Company Number 08987576 )… Notice Type Petitions to Wind Up (Companies) View LANDMARK BUILDERS LIMITED full notice
Publication Date 13 August 2025 ALC ENABLE 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: ALC ENABLE LTD Company Number: 09721737 Company Type: Registered Company Nature of the business: Management consultancy activities other than financial management, Other activities of… Notice Type Appointment of Liquidators View ALC ENABLE LTD full notice
Publication Date 13 August 2025 ALC ENABLE 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 ALC ENABLE LTD (Company Number: 09721737 ) trading as ALC; C-Enable Registered Office: 2 Lower Kings Road , Berkhamsted HP4 2AF Principal Trading Address: 2 Lower Kings Road , Berkhamsted HP4 2AF Natu… Notice Type Resolutions for Winding Up View ALC ENABLE LTD full notice
Publication Date 13 August 2025 Jean 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 31 Merioneth Street, Bristol, BS3 4SL Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Jean Lloyd full notice
Publication Date 13 August 2025 Antony Bacon 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 New Meppershall Nursing Home, 79 Shefford Road, Shefford, SG17 5LL Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Antony Bacon full notice
Publication Date 13 August 2025 Peter Richards 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 Bartley Mill Close, Stone Cross Pevensey, BN24 5PE Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Peter Richards full notice
Publication Date 13 August 2025 FROGHOP 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 Name of Company: FROGHOP LIMITED Company Number: 06975725 Company Type: Registered Company Nature of the business: Other professional, scientific and technical activities not elsewhere class Type of L… Notice Type Appointment of Liquidators View FROGHOP LIMITED full notice
Publication Date 13 August 2025 FROGHOP 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 FROGHOP LIMITED (Company Number: 06975725 ) trading as Froghop Limited Registered Office: 2a Manor Way , Woking GU22 9JX Principal Trading Address: 2a Manor Way , Woking GU22 9JX Nature of Business: O… Notice Type Resolutions for Winding Up View FROGHOP LIMITED full notice
Publication Date 13 August 2025 Edwin Robinson 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 16 Parkway, Freshwater, Isle of Wight, PO40 9DQ Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Edwin Robinson full notice
Publication Date 13 August 2025 Ann Padgett 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 16 Cross Street, Chesterfield, S40 4TS Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Ann Padgett full notice