Publication Date 4 June 2025 Michael Bailey 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 Harrington Road, Loughborough, LE12 9PQ Date of Claim Deadline 5 August 2025 Notice Type Deceased Estates View Michael Bailey full notice
Publication Date 4 June 2025 Paul Danan 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, Long Fox Manor, 825 Bath Road, Bristol, BS4 5RT Date of Claim Deadline 5 August 2025 Notice Type Deceased Estates View Paul Danan full notice
Publication Date 4 June 2025 Pauline Davis 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 3, PULBOROUGH, RH20 4RB Date of Claim Deadline 5 August 2025 Notice Type Deceased Estates View Pauline Davis full notice
Publication Date 4 June 2025 Pedro Castro Avila 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 Calle Almirante Churruca 1, Guimar, Santa Cruz de Tenerife, P02 IZ Date of Claim Deadline 5 August 2025 Notice Type Deceased Estates View Pedro Castro Avila full notice
Publication Date 4 June 2025 INVENIO BUSINESS SOLUTIONS HOLDINGS 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 Company Address 125 Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5RB Notice Type Resolutions for Winding-up View INVENIO BUSINESS SOLUTIONS HOLDINGS LIMITED full notice
Publication Date 4 June 2025 SUMO SLEEP 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: SUMO SLEEP LTD Company Number: 12034354 Registered office: First Floor, Fairclough House, Church Street, Adlington, PR7 4EX Principal trading address: 73 Watling Street, EC4M 9BJ Natu… Notice Type Appointment of Liquidators View SUMO SLEEP LTD full notice
Publication Date 4 June 2025 SUMO SLEEP 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 Company Address First Floor, Fairclough House, Church Street, Adlington, PR7 4EX Notice Type Resolutions for Winding-up View SUMO SLEEP LTD full notice
Publication Date 4 June 2025 KNOLE BUILDING AND CONSTRUCTION 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: KNOLE BUILDING AND CONSTRUCTION LTD Company Number: 11397205 Registered office: 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX Principal trading address: 1 O… Notice Type Appointment of Liquidators View KNOLE BUILDING AND CONSTRUCTION LTD full notice
Publication Date 4 June 2025 KNOLE BUILDING AND CONSTRUCTION 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 Company Address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX Notice Type Resolutions for Winding-up View KNOLE BUILDING AND CONSTRUCTION LTD full notice
Publication Date 4 June 2025 JAMES DEAN EVENTS GROUP 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: JAMES DEAN EVENTS GROUP LTD Company Number: 11731528 Registered office: Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF Principal trading address: Unit A2, Optimum Business… Notice Type Appointment of Liquidators View JAMES DEAN EVENTS GROUP LTD full notice