Publication Date 10 October 2025 Phillip Pritchard 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 55 Forge Close, Newport, NP18 3PX Date of Claim Deadline 11 December 2025 Notice Type Deceased Estates View Phillip Pritchard full notice
Publication Date 10 October 2025 Allan Foskett 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 Cross Street, Rugby, CV23 9BQ Date of Claim Deadline 11 December 2025 Notice Type Deceased Estates View Allan Foskett full notice
Publication Date 10 October 2025 Phyllis French 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 148A, Southwell Road West, Mansfield, NG18 4HB Date of Claim Deadline 11 December 2025 Notice Type Deceased Estates View Phyllis French full notice
Publication Date 10 October 2025 KIETHA 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 In the County Court at Warrington and Runcorn No. 16 of 2007 KIETHA BRIDGET SHAW also known as: KIETHA BRIDGET COX, KEITHA BRIDGET HAMBROOK Formerly in bankruptcy Date of bankruptcy order: 19 January… Notice Type Notice of Intended Dividend View KIETHA SHAW full notice
Publication Date 10 October 2025 Donald French 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 148A, Southwell Road West, Mansfield, NG18 4HB Date of Claim Deadline 11 December 2025 Notice Type Deceased Estates View Donald French full notice
Publication Date 10 October 2025 Walter Herridge 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 Tickencote Mill, Mill Lane, Stamford, PE9 4AE Date of Claim Deadline 11 December 2025 Notice Type Deceased Estates View Walter Herridge full notice
Publication Date 10 October 2025 Ian Colville 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 23 Jefferson Place, Newcastle upon Tyne, NE4 5DD Date of Claim Deadline 11 December 2025 Notice Type Deceased Estates View Ian Colville full notice
Publication Date 10 October 2025 Robert Leay 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 34 Hillside Road, ASHTEAD, KT21 1RZ Date of Claim Deadline 11 December 2025 Notice Type Deceased Estates View Robert Leay full notice
Publication Date 10 October 2025 NEW VAPES 1 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 In the High Court of Justice (Chancery Division) Companies Court No CR-2025-006221 of 2025 In the Matter of NEW VAPES 1 LIMITED (Company Number 13131707 ) and in the Matter of the Insolvency Act 1986… Notice Type Petitions to Wind Up (Companies) View NEW VAPES 1 LIMITED full notice
Publication Date 10 October 2025 VALICITY CARE SERVICES 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 High Court of Justice (Chancery Division) Companies Court No CR-2025-006199 of 2025 In the Matter of VALICITY CARE SERVICES LTD (Company Number 11443039 ) and in the Matter of the Insolvency Ac… Notice Type Petitions to Wind Up (Companies) View VALICITY CARE SERVICES LTD full notice