Publication Date 13 October 2025 RAY PODMORE CONTRACT SERVICES 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 RAY PODMORE CONTRACT SERVICES LIMITED (Company Number 07470303 ) Registered office: Old Whieldon Business Centre, Old Whieldon Road, Stoke-OnTrent, ST 4 4HW Principal trading address: Old Whieldon Bus… Notice Type Resolutions for Winding-up View RAY PODMORE CONTRACT SERVICES LIMITED full notice
Publication Date 13 October 2025 PHASEFOCUS HOLDINGS 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 Company Address c/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB (formerly125 Wood Street, London, EC2V 7AW) Notice Type Notices to Creditors View PHASEFOCUS HOLDINGS LIMITED full notice
Publication Date 13 October 2025 Eileen Last 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 32 Lindsey Road, Bishop's Stortford, CM23 2TA Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Eileen Last full notice
Publication Date 13 October 2025 REDSPOT CARE HOLDINGS 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 CR-2025-LIV-000250 In the matter of REDSPOT CARE HOLDINGS LIMITED Trading As: Redspot Care Holdings Limited , and in the Matter of the Insolvency Act 1986 , A Petition to… Notice Type Petitions to Wind Up (Companies) View REDSPOT CARE HOLDINGS LIMITED full notice
Publication Date 13 October 2025 Alan Ascott 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 Lincoln Street, Liverpool, L19 8LF Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Alan Ascott full notice
Publication Date 13 October 2025 William Murfin 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 50, David Garrick Gardens, Bloomfield Crescent, Lichfield, WS13 7JN Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View William Murfin full notice
Publication Date 13 October 2025 Brenda Martin 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 2 6 Mildmay Park, London, N14PF Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Brenda Martin full notice
Publication Date 13 October 2025 Brian Hardy 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 48 Metcalfe Court, Metcalfe Drive, Stockport, SK6 3BF Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Brian Hardy full notice
Publication Date 13 October 2025 Lorna Pickstock 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 Heathend Road, Stoke-on-Trent, ST7 2SH Date of Claim Deadline 14 December 2025 Notice Type Deceased Estates View Lorna Pickstock full notice
Publication Date 13 October 2025 JAMES CLARKE 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 Caernarfon No. 8 of 2009 JAMES THOMAS CLARKE Formerly in bankruptcy Date of bankruptcy order: 13 January 2009 3 Llewelyn Road , Colwyn Bay LL29 7AP who at the date of the bankru… Notice Type Notice of Intended Dividend View JAMES CLARKE full notice