Publication Date 3 June 2025 DAIFORT 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 DAIFORT LIMITED (Company Number: 12321771 ) trading as Daifort Limited Registered Office: 83 Uxbridge Road , Stanmore HA7 3NH Principal Trading Address: 83 Uxbridge Road , Stanmore HA7 3NH Nature of B… Notice Type Resolutions for Winding Up View DAIFORT LIMITED full notice
Publication Date 3 June 2025 Pamela Newson 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 Pauls Care Centre, Long Mimms, Hemel Hempstead, HP2 5XW Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View Pamela Newson full notice
Publication Date 3 June 2025 Jean Talbot 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 16 Norbroom Court, Newport, TF10 7RQ Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View Jean Talbot full notice
Publication Date 3 June 2025 Simon Howes 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 63A Whitbread Road, London, SE4 2BD Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View Simon Howes full notice
Publication Date 3 June 2025 SAL PACKAGING 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 SAL PACKAGING LTD (Company Number: 05818319 ) trading as SAL Packaging Ltd Registered Office: 272 Regents Park Road , London N3 3HN Principal Trading Address: 272 Regents Park Road , London N3 3HN Nat… Notice Type Resolutions for Winding Up View SAL PACKAGING LTD full notice
Publication Date 3 June 2025 John Bratton 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 20 York Road, York, YO32 3EA Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View John Bratton full notice
Publication Date 3 June 2025 SAL PACKAGING 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: SAL PACKAGING LTD Company Number: 05818319 Company Type: Registered Company Nature of the business: Non-specialised wholesale trade Type of Liquidation: Creditors' Voluntary Registere… Notice Type Appointment of Liquidators View SAL PACKAGING LTD full notice
Publication Date 3 June 2025 Frederick Baker 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 Eastfields, 76 Sittingbourne Road, Maidstone, ME14 5HY Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View Frederick Baker full notice
Publication Date 3 June 2025 Ronald Vardon 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 Westin Care Home, 95 Bristol Road, Bristol, BS14 0PS Date of Claim Deadline 4 August 2025 Notice Type Deceased Estates View Ronald Vardon full notice
Publication Date 3 June 2025 Richard Codrington 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 100 Charlecote Road, DAGENHAM, RM8 3LD Date of Claim Deadline 7 August 2025 Notice Type Deceased Estates View Richard Codrington full notice