Publication Date 15 October 2025 Maureen Clayton 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 Alder Close, Worcester, WR3 8QH Date of Claim Deadline 16 December 2025 Notice Type Deceased Estates View Maureen Clayton full notice
Publication Date 15 October 2025 Prabhudas Kava 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 Willow Gardens, RUISLIP, HA4 6JT Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Prabhudas Kava full notice
Publication Date 15 October 2025 Brenda Reed 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 113-115, Fakenham Road, Norwich, NR8 6QB Date of Claim Deadline 16 December 2025 Notice Type Deceased Estates View Brenda Reed full notice
Publication Date 15 October 2025 Roy Adams 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 51 Aveling Park Road, London, E17 4NS Date of Claim Deadline 16 December 2025 Notice Type Deceased Estates View Roy Adams full notice
Publication Date 15 October 2025 Lesley Hellen 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 The Meadows Care Home, Cranleigh Court Road, Bristol, BS37 5DW Date of Claim Deadline 16 December 2025 Notice Type Deceased Estates View Lesley Hellen full notice
Publication Date 15 October 2025 Janet Mears 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 Manor Road, Guildford, GU2 9NE Date of Claim Deadline 16 December 2025 Notice Type Deceased Estates View Janet Mears full notice
Publication Date 15 October 2025 EVE & ADAM CONSULTANCY 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: EVE & ADAM CONSULTANCY LTD Company Number: 11740151 Company Type: Registered Company Nature of the business: 63990 - Other information service activities not elsewhere classified Type… Notice Type Appointment of Liquidators View EVE & ADAM CONSULTANCY LTD full notice
Publication Date 15 October 2025 EVE & ADAM CONSULTANCY 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 EVE & ADAM CONSULTANCY LTD (Company Number: 11740151 ) trading as EVE & ADAM CONSULTANCY LTD Registered Office: Amboise , Wayside Road , Basingstoke RG23 8BH Principal Trading Address: Amboise , Waysi… Notice Type Resolutions for Winding Up View EVE & ADAM CONSULTANCY LTD full notice
Publication Date 15 October 2025 SERVISOLUTIONS 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 Name of Company: SERVISOLUTIONS LIMITED Company Number: 06969998 Company Type: Registered Company Nature of the business: 43341 - Painting 81222 - Specialised cleaning services Type of Liquidation: Cr… Notice Type Appointment of Liquidators View SERVISOLUTIONS LIMITED full notice
Publication Date 15 October 2025 SERVISOLUTIONS 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 SERVISOLUTIONS LIMITED (Company Number: 06969998 ) trading as SERVISOLUTIONS LIMITED Registered Office: 71-75 Shelton Street , London WC2H 9JQ Principal Trading Address: 71-75 Shelton Street , London… Notice Type Resolutions for Winding Up View SERVISOLUTIONS LIMITED full notice