Publication Date 29 July 2025 ELITE ELECTRICAL ACCESS 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 ELITE ELECTRICAL ACCESS LTD (Company Number 08410944 ) Registered office: Suite 501, Unit 2, 94A Wycliffe Road, Northampton NN1 5JF and its formerly registered office: Orchard Cottage, Great North Roa… Notice Type Meetings of Creditors View ELITE ELECTRICAL ACCESS LTD full notice
Publication Date 29 July 2025 POWERNETICS TECHNOLOGIES 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 POWERNETICS TECHNOLOGIES LIMITED (Company Number 09143339 ) Registered office: Jason Works, Clarence Street, Loughborough, LE11 1DX Principal trading address: Jason Works, Clarence Street, Loughboroug… Notice Type Meetings of Creditors View POWERNETICS TECHNOLOGIES LIMITED full notice
Publication Date 29 July 2025 BREW DAY 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 BREW DAY LIMITED (Company Number 13125738 ) Registered office: 550 Valley Road, Nottingham, NG5 1JJ Principal trading address: 550 Valley Road, Nottingham, NG5 1JJ NOTICE IS HEREBY GIVEN under Section… Notice Type Meetings of Creditors View BREW DAY LIMITED full notice
Publication Date 29 July 2025 Craig Kerr 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 Office of the Adjudicator No 5170824 of 2025 Craig Stuart Kerr In Bankruptcy Residential Address: 78 Denshaw Road, Delph, Oldham, Greater Manchester, OL3 5EU.Date of Birth: 16 March 1984.Occupa… Notice Type Appointment of Trustees View Craig Kerr full notice
Publication Date 29 July 2025 BALTI BHUJON 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 BALTI BHUJON LTD (Company Number 14556487 ) Registered office: 24 Mill Road, Maldon, Essex, CM9 5HZ Principal trading address: 24 Mill Road, Maldon, Essex, CM9 5HZ NOTICE IS HEREBY GIVEN under Section… Notice Type Meetings of Creditors View BALTI BHUJON LTD full notice
Publication Date 29 July 2025 Cyril Ming 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 1 Great Cambridge Road, London, N18 1JX Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View Cyril Ming full notice
Publication Date 29 July 2025 Margaret Dale 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 Coniston Court, Uckfield, TN22 3EA Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View Margaret Dale full notice
Publication Date 29 July 2025 Carole 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 2 Hillbrook Road, Totnes, TQ9 5AT Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View Carole Grant full notice
Publication Date 29 July 2025 Roger Donne 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 15 Barnfield, Christchurch, BH23 4QY Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View Roger Donne full notice
Publication Date 29 July 2025 George Richardson 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 111 Doncaster Road, Scunthorpe, DN15 7DJ Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View George Richardson full notice