Publication Date 13 October 2025 HIGHCLERE SHOW 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 PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: HIGHCLERE SHOW LTD Company Number: 12313562 Nature of Business: Event organisers Type of Liquidation: Creditors Registered office: D… Notice Type Appointment of Liquidators View HIGHCLERE SHOW LTD full notice
Publication Date 13 October 2025 IFOOD 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 MANCHESTER DISTRICT REGISTRY No 000279 of 2025 IFOOD LTD (“THE COMPANY”) – IN COMPULSORY LIQUIDATION (Company Number 12342742 ) Registered office: 14 Bonhill Street, London EC2A 4BX Former Regi… Notice Type Appointment of Liquidators View IFOOD LTD full notice
Publication Date 13 October 2025 C. STANLEY JONES AND CO. 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 C. STANLEY JONES AND CO. LTD (Company Number 09451900 ) Previous Name of Company: None Trading Name: The Sign People Registered office: Unit 2A, Premier Business Park, Westfields Trading Estate, Heref… Notice Type Meetings of Creditors View C. STANLEY JONES AND CO. LTD full notice
Publication Date 13 October 2025 HIGHCLERE SHOW 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 Company Address DaisyBank House, 17-19 Leek Road, Cheadle, Stoke-on-Trent ST10 1JE Notice Type Resolutions for Winding-up View HIGHCLERE SHOW LTD full notice
Publication Date 13 October 2025 Joanna Funnell 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 1, Fuchsia Court, 1 Fairhaven Gardens, Littlehampton, BN17 7TR Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Joanna Funnell full notice
Publication Date 13 October 2025 Joan Bone 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 37 Clare Road, Malvern, WR14 2EL Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Joan Bone full notice
Publication Date 13 October 2025 HENRICA TAKENS-MILNE 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 Allington Court Care Home, Lye Lane, St. Albans, AL2 3TN Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View HENRICA TAKENS-MILNE full notice
Publication Date 13 October 2025 John Nicholls 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 1, MALVERN, WR14 1LY Date of Claim Deadline 15 December 2025 Notice Type Deceased Estates View John Nicholls full notice
Publication Date 13 October 2025 Jeremy Bullock-Flint 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 7, Walnut Drive, Somerton, TA116LL Date of Claim Deadline 15 December 2025 Notice Type Deceased Estates View Jeremy Bullock-Flint full notice
Publication Date 13 October 2025 John 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 Maurice House, BROADSTAIRS, CT10 3AH Date of Claim Deadline 17 December 2025 Notice Type Deceased Estates View John Jones full notice