Publication Date 11 October 2025 LANCE BUILDING CONTRACTORS 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 LANCE BUILDING CONTRACTORS LIMITED (Company Number 04071271 ) Registered office: 21 Westminster Drive, Burbage, Hinckley, Leicestershire, LE10 2HA Principal trading address: 21 Westminster Drive, Burb… Notice Type Meetings of Creditors View LANCE BUILDING CONTRACTORS LIMITED full notice
Publication Date 11 October 2025 EAGLEQUEST 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: EAGLEQUEST LIMITED In Creditors' Voluntary Liquidation ("the Company") Company Number: 07210631 Nature of Business: Double Glazing Sales Type of Liquidation: Creditors Registered offi… Notice Type Appointment of Liquidators View EAGLEQUEST LIMITED full notice
Publication Date 11 October 2025 EAGLEQUEST 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 EAGLEQUEST LIMITED (Company Number 07210631 ) In Creditors' Voluntary Liquidation ("the Company") Registered office: 4th Floor 4 Tabernacle Street, London, EC2A 4LU Principal trading address: 8 Sandsh… Notice Type Resolutions for Winding-up View EAGLEQUEST LIMITED full notice
Publication Date 11 October 2025 Elizabeth Donovan 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 Lakeside Nursing Home 37 Wedal Road Cardiff, CF14 3QX Date of Claim Deadline 12 December 2025 Notice Type Deceased Estates View Elizabeth Donovan full notice
Publication Date 11 October 2025 Thelma Shone 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 Lexham Green House Residential Rest Home, Brunswick Road, Buckley, CH7 2EP Date of Claim Deadline 12 December 2025 Notice Type Deceased Estates View Thelma Shone full notice
Publication Date 11 October 2025 Mark Hartley-King 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 56 Standfield Drive Worsley Manchester, M28 1WB Date of Claim Deadline 12 December 2025 Notice Type Deceased Estates View Mark Hartley-King full notice
Publication Date 11 October 2025 Joseph Simpson 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 Garden Close, Penrith, CA11 7LF Date of Claim Deadline 12 December 2025 Notice Type Deceased Estates View Joseph Simpson full notice
Publication Date 11 October 2025 Wilson Cowin 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 2 Carlton Terrace, Shap, Cumbria, CA10 3PY Date of Claim Deadline 12 December 2025 Notice Type Deceased Estates View Wilson Cowin full notice
Publication Date 11 October 2025 Tracy Shaw 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 Symons Flat, LAUNCESTON, PL15 8AA Date of Claim Deadline 12 December 2025 Notice Type Deceased Estates View Tracy Shaw full notice
Publication Date 11 October 2025 Margaret Bousfield 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 Gaythorne, APPLEBY-IN-WESTMORLAND, CA16 6HR Date of Claim Deadline 12 December 2025 Notice Type Deceased Estates View Margaret Bousfield full notice