Publication Date 29 July 2025 David Williams 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 107 Oakerside Drive, PETERLEE, SR8 1LE Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View David Williams full notice
Publication Date 29 July 2025 Kathleen Staniland 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 Cavendish Court Nursing Home, ALDERLEY EDGE, SK9 7QP Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View Kathleen Staniland full notice
Publication Date 29 July 2025 JJ STUDIOS LONDON 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 JJ STUDIOS LONDON LIMITED (Company Number: 15321052 ) trading as JJ STUDIOS LONDON LIMITED Registered Office: 201 Haverstock Hill , London NW3 4QG Principal Trading Address: 201 Haverstock Hill , Lond… Notice Type Resolutions for Winding Up View JJ STUDIOS LONDON LIMITED full notice
Publication Date 29 July 2025 Brian Large 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 St Margarets Nursing Home, Hythe, CT21 5NU Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View Brian Large full notice
Publication Date 29 July 2025 JAMES FAIRLEY 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 7 St. Thomas Close, FARINGDON, SN7 8RP Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View JAMES FAIRLEY full notice
Publication Date 29 July 2025 JJ PROPERTY INVESTMENTS 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: JJ PROPERTY INVESTMENTS LIMITED Company Number: 09989986 Company Type: Registered Company Nature of the business: Production services to the creative industry Type of Liquidation: Cre… Notice Type Appointment of Liquidators View JJ PROPERTY INVESTMENTS LIMITED full notice
Publication Date 29 July 2025 James Corrigan 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 1a Balmoral Road, DONCASTER, DN2 5BZ Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View James Corrigan full notice
Publication Date 29 July 2025 Gary Lawrence 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 Flat 10 Gladys Court, BOURNEMOUTH, BH8 8JG Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View Gary Lawrence full notice
Publication Date 29 July 2025 Michael Lanckmans 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 107 Money Bank, WISBECH, PE13 2JF Date of Claim Deadline 3 October 2025 Notice Type Deceased Estates View Michael Lanckmans full notice
Publication Date 29 July 2025 Alison Hall 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 52 Circuit Lane, Reading, RG30 3HA Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View Alison Hall full notice