Publication Date 23 July 2025 COTSWOLD SEWING CENTRES 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: COTSWOLD SEWING CENTRES LIMITED In Creditors' Voluntary Liquidation ("the Company") Company Number: 07507297 Previous Name of Company: BANBURY SEWING CENTRE LIMITED Nature of Business… Notice Type Appointment of Liquidators View COTSWOLD SEWING CENTRES LIMITED full notice
Publication Date 23 July 2025 COTSWOLD SEWING CENTRES 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 COTSWOLD SEWING CENTRES LIMITED (Company Number 07507297 ) Previous Name of Company: BANBURY SEWING CENTRE LIMITED In Creditors' Voluntary Liquidation ("the Company") Registered office: 52 High Street… Notice Type Resolutions for Winding-up View COTSWOLD SEWING CENTRES LIMITED full notice
Publication Date 23 July 2025 David Wesson 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 Meadow Road Alcester , B49 6BB Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View David Wesson full notice
Publication Date 23 July 2025 Ann Thomas 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 74 Vivian Avenue, Hendon, London NW4 3XG, previously of 2 Turvey Close, Aston Clinton, Bucks, HP22 5JG Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Ann Thomas full notice
Publication Date 23 July 2025 Margaret Farrington 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 Delph House, Wisbech Road, Welney, Wisbech, PE14 9RQ formerly of 22 Cawood Close, March, PE15 8UP Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Margaret Farrington full notice
Publication Date 23 July 2025 Ian Bond 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 Caritate Nursing Home Laninval House Bodmin, PL30 5JU Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Ian Bond full notice
Publication Date 23 July 2025 Christine Tanner 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 11 Burses Way Hutton Brentwood Essex, CM13 2PL Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Christine Tanner full notice
Publication Date 23 July 2025 Winifred Woods 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 14 Pant Street Port Tennant Swansea, SA1 8ND Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Winifred Woods full notice
Publication Date 23 July 2025 Michael Pullen 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 8 Old Park Road Abbey Wood London, SE2 0QZ Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Michael Pullen full notice
Publication Date 23 July 2025 Mary Pinkman 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 Mount House Road, Formby, Merseyside, L37 3LA Date of Claim Deadline 24 September 2025 Notice Type Deceased Estates View Mary Pinkman full notice