Publication Date 1 July 2025 Annie Barltrop 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 Tudor Avenue, Waltham Cross, EN7 5AT Date of Claim Deadline 2 September 2025 Notice Type Deceased Estates View Annie Barltrop full notice
Publication Date 1 July 2025 Bryan Cornish 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 Hyne Town House, Totnes Road, Dartmouth, TQ6 0RU Date of Claim Deadline 2 September 2025 Notice Type Deceased Estates View Bryan Cornish full notice
Publication Date 1 July 2025 Irene Marsh 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 Pavilion Way, Saffron Walden, CB11 4GL Date of Claim Deadline 2 September 2025 Notice Type Deceased Estates View Irene Marsh full notice
Publication Date 1 July 2025 Roy Lancaster 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 Trafalgar House, 5 Broad Street, Ilfracombe, EX34 9EE Date of Claim Deadline 2 September 2025 Notice Type Deceased Estates View Roy Lancaster full notice
Publication Date 1 July 2025 Victor Hooper 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 75 Moreton Park Road, Bideford, EX39 3BB Date of Claim Deadline 2 September 2025 Notice Type Deceased Estates View Victor Hooper full notice
Publication Date 1 July 2025 Antony Green 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 Little Queens, Bournemouth Road, Lyndhurst, SO43 7DP Date of Claim Deadline 2 September 2025 Notice Type Deceased Estates View Antony Green full notice
Publication Date 1 July 2025 Brian Aris 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 41 Surrey Hills Park, Guildford, GU3 2AZ Date of Claim Deadline 2 September 2025 Notice Type Deceased Estates View Brian Aris full notice
Publication Date 1 July 2025 Maureen Cochran 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 29 Amethyst Court, SOLIHULL, B92 8BY Date of Claim Deadline 2 September 2025 Notice Type Deceased Estates View Maureen Cochran full notice
Publication Date 1 July 2025 Antony Charles John Glancy 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 No 000524 of 2025 Antony Charles John Glancy (IN BANKRUPTCY) OFFICIAL RECEIVER REFERENCE NUMBER BKT5148684 RULE 10.136(B) INSOLVENCY (ENGLAND AND WALES) RULES 2016 Notice… Notice Type Notices to Creditors View Antony Charles John Glancy full notice
Publication Date 1 July 2025 HURRICANE MEDIA UK 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 HURRICANE MEDIA UK LIMITED (Company Number 06221413 ) (“the Company”) – In Creditors' Voluntary Liquidation Registered office: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX Princi… Notice Type Resolutions for Winding-up View HURRICANE MEDIA UK LIMITED full notice