Publication Date 4 December 2025 DAN`S TEAM PROJECTS 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 DAN`S TEAM PROJECTS LTD (Company Number 15299756 ) Registered office: 66 Chalfont Avenue, Wembley, HA9 6NL Principal trading address: 66 Chalfont Avenue, Wembley, HA9 6NL At a General Meeting of the C… Notice Type Resolutions for Winding-up View DAN`S TEAM PROJECTS LTD full notice
Publication Date 4 December 2025 DAN`S TEAM PROJECTS 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 Number: 15299756 Name of Company: DAN`S TEAM PROJECTS LTD Nature of Business: Construction of domestic buildings. Demolition. Joinery installation. Other building completion and finishing Regi… Notice Type Appointment of Liquidators View DAN`S TEAM PROJECTS LTD full notice
Publication Date 4 December 2025 ELITE RECOVERY (MIDLANDS) 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 ELITE RECOVERY (MIDLANDS) LTD (Company Number 04924589 ) Registered office: 13 Stourdale Road, Cradley Heath, B64 7BG Principal trading address: The Furlong, Berry Hill Industrial Estate, WR9 9AH NOTI… Notice Type Meetings of Creditors View ELITE RECOVERY (MIDLANDS) LTD full notice
Publication Date 4 December 2025 ALLYSON O'BRIEN 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 Oxford No 834 of 2008 Bankruptcy order date: 18 November 2008 Time of Bankruptcy Order: 00:00 O'BRIEN , ALLYSON Person status: Formerly in bankruptcy Birth details: 27 October 1… Notice Type Notice of Intended Dividends View ALLYSON O'BRIEN full notice
Publication Date 4 December 2025 Andrew Pascoe 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 Pascoe , Andrew Ian 57 New Bank Street , Worcester , Worcestershire , WR3 8AN Person status: In bankruptcy Birth details: 07 November 1979 Andrew Ian Pascoe, Director, Self Employed also known as Andy… Notice Type Bankruptcy Orders View Andrew Pascoe full notice
Publication Date 4 December 2025 Changes of Name 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 Notice is hereby given that a Deed Poll dated 12/09/2025 and enrolled in the Senior Courts of England and Wales on 15/10/2025, I, Kimberley Anne Tennison , 12 Forge Close, Thorngumbald, Hull HU12 9NR… Notice Type Changes of Name View Changes of Name full notice
Publication Date 4 December 2025 Changes of Name 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 Notice is hereby given that a Deed Poll dated 04/09/2025 and enrolled in the Senior Courts of England and Wales on 15/10/2025, I, Mollie Ellen Howells Wilde , 21 Wellfield, Widnes WA8 9LJ , Single and… Notice Type Changes of Name View Changes of Name full notice
Publication Date 4 December 2025 Changes of Name 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 Notice is hereby given that a Deed Poll dated 16/05/2025 and enrolled in the Senior Courts of England and Wales on 15/10/2025, I, Ellenna-Rose Hannah Wood , 60 Sandringham Avenue, Thornton-Cleveleys F… Notice Type Changes of Name View Changes of Name full notice
Publication Date 4 December 2025 Changes of Name 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 Notice is hereby given that a Deed Poll dated 23/09/2025 and enrolled in the Senior Courts of England and Wales on 15/10/2025, I, CANAN PACAL , 50 Welsh House Farm Road, Birmingham B32 2LX , Divorced/… Notice Type Changes of Name View Changes of Name full notice
Publication Date 4 December 2025 Changes of Name 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 Notice is hereby given that a Deed Poll dated 03/09/2025 and enrolled in the Senior Courts of England and Wales on 15/10/2025, I, Peter John Harrison , 48 Trecherbone, Radcliffe, Manchester M26 3WT ,… Notice Type Changes of Name View Changes of Name full notice