Publication Date 8 October 2025 Kathleen O'Carroll 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 8 Constable Avenue, CLACTON-ON-SEA, CO16 8XA Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Kathleen O'Carroll full notice
Publication Date 8 October 2025 Cynthia Keeling 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 Dormy Close, Nottingham, NG12 2JA Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Cynthia Keeling full notice
Publication Date 8 October 2025 Heather Rigby 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 26B, Old Road, Belper, DE56 2BN Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Heather Rigby full notice
Publication Date 8 October 2025 Barbara Price 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 Glebe Lane, Maidstone, ME16 9BB Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Barbara Price full notice
Publication Date 8 October 2025 MARGARET LYNCH 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 County Court at Pontypridd No. 98 of 2003 MARGARET ANN LYNCH Formerly in bankruptcy Date of bankruptcy order: 30 October 2003 18 Pen Hendy , Miskin , Pontyclun , Rhondda Cynon Taff CF72 8QW For… Notice Type Notice of Intended Dividend View MARGARET LYNCH full notice
Publication Date 8 October 2025 Munro Ogilvy 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 Flat 8, Lawnswood Court, Wellington Square, Cheltenham, GL50 4AB Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Munro Ogilvy full notice
Publication Date 8 October 2025 Elaine Lenney 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 Shadwell Park Avenue, Leeds, LS17 8TL Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Elaine Lenney full notice
Publication Date 8 October 2025 TANDOORI SPICE RESTAURANT 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: TANDOORI SPICE RESTAURANT LTD Company Number: 12243240 Company Type: Registered Company Nature of the business: Licensed restaurants Type of Liquidation: Creditors' Voluntary Register… Notice Type Appointment of Liquidators View TANDOORI SPICE RESTAURANT LTD full notice
Publication Date 8 October 2025 TANDOORI SPICE RESTAURANT 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 TANDOORI SPICE RESTAURANT LTD (Company Number: 12243240 ) trading as Tandoori Spice Restaurant Ltd Registered Office: St Denys House , 22 East Hill , St. Austell , Cornwall PL25 4TR United Kingdom Pri… Notice Type Resolutions for Winding Up View TANDOORI SPICE RESTAURANT LTD full notice
Publication Date 8 October 2025 Duncan Fraser 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 6 Milton Crescent, Nottingham, NG9 6BE Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Duncan Fraser full notice