Publication Date 3 June 2025 Rose Horler 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 3 Ridge Crest, ENFIELD, EN2 8JU Date of Claim Deadline 31 October 2025 Notice Type Deceased Estates View Rose Horler full notice
Publication Date 3 June 2025 HOTEL EXE 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 In the High Court of Justice Business and Property Courts in Leeds, Insolvency & Companies List (ChD) Court Number: CR-2025-LDS-000155 In the Matter of HOTEL EXE LIMITED (Company Number 11390413 ) And… Notice Type Petitions to Wind Up (Companies) View HOTEL EXE LIMITED full notice
Publication Date 3 June 2025 Christine Appleby 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 104 Belvedere Parade, Rotherham, S66 3WA Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View Christine Appleby full notice
Publication Date 3 June 2025 Helen Samuel 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 3 Ceidrim Road, Glanamman, Ammanford, Dyfed, SA18 1BZ Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View Helen Samuel full notice
Publication Date 3 June 2025 Paul England 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 32 Michelle Gardens, Margate, Kent, CT9 5JX Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View Paul England full notice
Publication Date 3 June 2025 Linda Fisher 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 30 Suffolk Way, March, Cambridgeshire PE15 9EZ Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View Linda Fisher full notice
Publication Date 3 June 2025 Richard Wingrove 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 22 Green Road, Newmarket, Suffolk CB8 8BD Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View Richard Wingrove full notice
Publication Date 3 June 2025 Changes of Name 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 Notice is hereby given that a Deed Poll dated 27/03/2025 and enrolled in the Senior Courts of England and Wales on 22/05/2025 , I, Xaeneth Sylvae , Flat 3 58 Hermon Hill Wanstead London E11 1PB , Sing… Notice Type Changes of Name View Changes of Name full notice
Publication Date 3 June 2025 Other Notices 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 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is publish… Notice Type Other Notices View Other Notices full notice
Publication Date 3 June 2025 Charles Buckley 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 81 Gabalfa Road, Swansea, SA2 8ND Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View Charles Buckley full notice