Publication Date 2 June 2025 BCIS GROUNDWORKS 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 In the Bankruptcy Court (High Court) Court Number: CR-2025-002920 In the Matter of BCIS GROUNDWORKS LTD (Company Number 15242768 ) and in the Matter of the Insolvency Act 1986 A Petition to wind-up th… Notice Type Petitions to Wind Up (Companies) View BCIS GROUNDWORKS LTD full notice
Publication Date 2 June 2025 Bernard Ryder 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 Cotes Cottage, EYE, IP23 7JJ Date of Claim Deadline 3 August 2025 Notice Type Deceased Estates View Bernard Ryder full notice
Publication Date 2 June 2025 John Nolan 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 8a South Street, NORTHAMPTON, NN1 5HS Date of Claim Deadline 8 August 2025 Notice Type Deceased Estates View John Nolan full notice
Publication Date 2 June 2025 Robert Deamer 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 1 Danum Avenue, Thirsk, YO7 1RU Date of Claim Deadline 3 August 2025 Notice Type Deceased Estates View Robert Deamer full notice
Publication Date 2 June 2025 Theresia Powell 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 1A, Castle Hill, Eye, IP23 7AP Date of Claim Deadline 3 August 2025 Notice Type Deceased Estates View Theresia Powell full notice
Publication Date 2 June 2025 Harry Hughes 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 4 Winant House, LONDON, E14 0AH Date of Claim Deadline 3 August 2025 Notice Type Deceased Estates View Harry Hughes full notice
Publication Date 2 June 2025 NUTTALL GROUNDWORKS 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 In the High Court of Justice No. CR-2025-003374 of 2025 In the matter of NUTTALL GROUNDWORKS LTD Trading As: Nuttall Groundworks Ltd , and in the Matter of the Insolvency Act 1986 , A Petition to wind… Notice Type Petitions to Wind Up (Companies) View NUTTALL GROUNDWORKS LTD full notice
Publication Date 2 June 2025 Andrew Maxwell 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 13 Tavistock Terrace, London, N19 4BZ Date of Claim Deadline 3 August 2025 Notice Type Deceased Estates View Andrew Maxwell full notice
Publication Date 2 June 2025 Geoffrey Torkington 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 9 Chelwood Close, Bolton, BL1 7LN Date of Claim Deadline 3 August 2025 Notice Type Deceased Estates View Geoffrey Torkington full notice
Publication Date 2 June 2025 Kimberley Ashwood-Jones 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 12 Whitemill, CARMARTHEN, SA32 7EN Date of Claim Deadline 3 August 2025 Notice Type Deceased Estates View Kimberley Ashwood-Jones full notice