Publication Date 1 May 2025 Margaret Selby 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 10 Columbia Avenue, Mansfield, NG18 3LD Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Margaret Selby full notice
Publication Date 1 May 2025 W.H.M SERVICES SOLUTIONS 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-2025-001844 In the matter of W.H.M SERVICES SOLUTIONS LIMITED Trading As: W.H.M SERVICES SOLUTIONS LIMITED , and in the Matter of the Insolvency Act 1986 , A Petition t… Notice Type Petitions to Wind Up (Companies) View W.H.M SERVICES SOLUTIONS LIMITED full notice
Publication Date 1 May 2025 ANDREW COLLINGS 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 Plymouth No. 112 of 2001 ANDREW NEIL COLLINGS Formerly in bankruptcy Date of bankruptcy order: 25 April 2001 37 Slade Close , Plymstock , Plymouth PL9 9UQ NOTE: the above-named… Notice Type Notice of Intended Dividend View ANDREW COLLINGS full notice
Publication Date 1 May 2025 Leo Butler 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 20 Longmoor Lane, Reading, RG7 3RP Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Leo Butler full notice
Publication Date 1 May 2025 Vera Kirby 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 Micklehill Drive, Solihull, B90 2PU Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Vera Kirby full notice
Publication Date 1 May 2025 Siu Ho 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 33, Printing House Square, Martyr Road, Guildford, GU1 4AJ Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Siu Ho full notice
Publication Date 1 May 2025 Penelope Redding 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 East Wing Penthouse, Heytesbury Park, Warminster, BA12 0HG Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Penelope Redding full notice
Publication Date 1 May 2025 Helen Rogers 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 36 Glaisdale Road, BRISTOL, BS16 2HZ Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Helen Rogers full notice
Publication Date 1 May 2025 Godfrey Harrison 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 Sandhill, ELY, CB6 1NT Date of Claim Deadline 2 July 2025 Notice Type Deceased Estates View Godfrey Harrison full notice
Publication Date 1 May 2025 Change in the Members of a Partnership 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 in accordance with Section 36 of the Partnership Act 1890 that on 31 March 2025, Martin Daniel Murray retired as a partner of Sandison Easson & Co, Chartered Accountants, Rex Bu… Notice Type Change in the Members of a Partnership View Change in the Members of a Partnership full notice