Publication Date 4 June 2025 Delia Hemingway 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 Rush Court Care Home, Shillingford Road, Shillingford Hill, Wallingford, Oxfordshire OX10 8LL and 32 Greenmere, Brightwell-cum-Sotwell, Wallingford, OX10 0QQ Date of Claim Deadline 5 August 2025 Notice Type Deceased Estates View Delia Hemingway full notice
Publication Date 4 June 2025 WANDERING WINGS 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: WANDERING WINGS LTD In Creditors' Voluntary Liquidation ("the Company") Company Number: 11279084 Nature of Business: Music Performance at Events Type of Liquidation: Creditors Registe… Notice Type Appointment of Liquidators View WANDERING WINGS LTD full notice
Publication Date 4 June 2025 WANDERING WINGS 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 WANDERING WINGS LTD (Company Number 11279084 ) In Creditors' Voluntary Liquidation ("the Company") Registered office: 35 Burbage Avenue, Stratford-Upon-Avon, Warwickshire, CV37 0DU Principal trading a… Notice Type Resolutions for Winding-up View WANDERING WINGS LTD full notice
Publication Date 4 June 2025 MCW CONSULTANCY SERVICES 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 MCW CONSULTANCY SERVICES LTD (Company Number 16192537 ) Registered office: 4 Merrygrove Way, Nursling, Southampton, SO16 0BN Principal trading address: 4 Merrygrove Way, Nursling, Southampton, SO16 0B… Notice Type Meetings of Creditors View MCW CONSULTANCY SERVICES LTD full notice
Publication Date 4 June 2025 William Cottam 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 61 Derby Road, Hilton, Derby, DE65 5FP Date of Claim Deadline 5 August 2025 Notice Type Deceased Estates View William Cottam full notice
Publication Date 4 June 2025 Thomas Playle 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 Westbury Nursing Home, Falcondale Road, Westbury on Trym, Bristol, formerly of 13 Victoria Court, Durdham Park, Redland, Bristol Date of Claim Deadline 5 August 2025 Notice Type Deceased Estates View Thomas Playle full notice
Publication Date 4 June 2025 June Griffin 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 172 Archer Road, Cardiff, CF5 4FU Date of Claim Deadline 5 August 2025 Notice Type Deceased Estates View June Griffin full notice
Publication Date 4 June 2025 John Wester 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 92 Hawkesley Drive, Northfield, Birmingham, B31 4EX Date of Claim Deadline 5 August 2025 Notice Type Deceased Estates View John Wester full notice
Publication Date 4 June 2025 Alistair Hardman 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 45 Cedar Avenue, Doddington, March, Cambridgeshire, PE15 0LD Date of Claim Deadline 5 August 2025 Notice Type Deceased Estates View Alistair Hardman full notice
Publication Date 4 June 2025 Peter Edwards 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 76 Waltham Avenue, Hayes, Middlesex, UB31TD Date of Claim Deadline 5 August 2025 Notice Type Deceased Estates View Peter Edwards full notice