Publication Date 3 November 2025 Stanford Redway 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 31 Jersey Road, GLOUCESTER, GL1 4DJ Date of Claim Deadline 5 January 2026 Notice Type Deceased Estates View Stanford Redway full notice
Publication Date 3 November 2025 PARAS SOURCING & 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: PARAS SOURCING & CONSULTANCY LTD Company Number: 15218105 Company Type: Registered Company Nature of the business: 15200 - Manufacture of footwear 46160 - Agents involved in the sale… Notice Type Appointment of Liquidators View PARAS SOURCING & CONSULTANCY LTD full notice
Publication Date 3 November 2025 PARAS SOURCING & 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 PARAS SOURCING & CONSULTANCY LTD (Company Number: 15218105 ) trading as PARAS SOURCING & CONSULTANCY LTD Registered Office: 55 Julia Street , Manchester M3 1LN Principal Trading Address: 39 Acresfield… Notice Type Resolutions for Winding Up View PARAS SOURCING & CONSULTANCY LTD full notice
Publication Date 3 November 2025 Victoria Wright 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 21 Ballard Way, Paddock Wood, TN12 6HZ Date of Claim Deadline 4 January 2026 Notice Type Deceased Estates View Victoria Wright full notice
Publication Date 3 November 2025 Sheila Farley 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 50 Henderson Park, SOUTHSEA, PO4 9JQ Date of Claim Deadline 4 January 2026 Notice Type Deceased Estates View Sheila Farley full notice
Publication Date 3 November 2025 CAROL CHARD 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 Bargoed Terrace, TREHARRIS, CF46 5RB Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View CAROL CHARD full notice
Publication Date 3 November 2025 Doreen Wilson 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 5 Kingston Close, BRIDLINGTON, YO15 3NE Date of Claim Deadline 5 January 2026 Notice Type Deceased Estates View Doreen Wilson full notice
Publication Date 3 November 2025 Claire Halket 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 17 Winslow Road, WEYMOUTH, DT3 6NE Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Claire Halket full notice
Publication Date 3 November 2025 Robert Arnold 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 Arden Road, WORCESTER, WR5 3BD Date of Claim Deadline 5 January 2026 Notice Type Deceased Estates View Robert Arnold full notice
Publication Date 3 November 2025 Francis Hoyle 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 93 Swillington Lane, LEEDS, LS26 8QF Date of Claim Deadline 9 January 2026 Notice Type Deceased Estates View Francis Hoyle full notice