Publication Date 24 June 2025 GRS TRANSPORT 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: 10290364 Name of Company: GRS TRANSPORT LTD Nature of Business: Road Haulage Registered office: 2 Montrey Crescent, Ashton-ln-Makerfield, Wigan, WN4 0UD Principal trading address: 2 Mo… Notice Type Appointment of Liquidators View GRS TRANSPORT LTD full notice
Publication Date 24 June 2025 GRS TRANSPORT 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 GRS TRANSPORT LTD (Company Number 10290364 ) Registered office: 2 Montrey Crescent, Ashton-ln-Makerfield, Wigan, WN4 0UD Principal trading address: 2 Montrey Crescent, Ashton-ln-Makerfield, Wigan, WN4… Notice Type Resolutions for Winding-up View GRS TRANSPORT LTD full notice
Publication Date 24 June 2025 Doreen Pittman 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 39 Ness Grove, STOKE-ON-TRENT, ST10 1TA Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Doreen Pittman full notice
Publication Date 24 June 2025 Dorothy McInnes 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 West View, Thirsk, YO7 3HS Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Dorothy McInnes full notice
Publication Date 24 June 2025 Margaret Brown 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 Beech Grove, DONCASTER, DN4 9LY Date of Claim Deadline 31 August 2025 Notice Type Deceased Estates View Margaret Brown full notice
Publication Date 24 June 2025 Sylvia Trusler 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 Danum Close, HAILSHAM, BN27 1UX Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Sylvia Trusler full notice
Publication Date 24 June 2025 THE COVEN 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 Name of Company: THE COVEN LTD Company Number: 12883858 Company Type: Registered Company Nature of the business: Other retail sale of new goods in specialised stores (not commercial art galleries and… Notice Type Appointment of Liquidators View THE COVEN LTD full notice
Publication Date 24 June 2025 THE COVEN 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 THE COVEN LTD (Company Number: 12883858 ) trading as The Coven Ltd Registered Office: Unit 1-2 The George Centre , 30 North Parade , Matlock DE4 3NS Principal Trading Address: Unit 1-2 The George Cent… Notice Type Resolutions for Winding Up View THE COVEN LTD full notice
Publication Date 24 June 2025 ALAN PIMM 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 The Bungalow, BRIDGWATER, TA7 0JQ Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View ALAN PIMM full notice
Publication Date 24 June 2025 STEVEN BECSKEHAZY 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 Great Grimsby No 65 of 2008 Mr STEVEN ANDREW BECSKEHAZY Formerly in bankruptcy 7 Churchill Close, North Somercotes, LN11 7RF, Lincolnshire 2 Woolpack Cottages, Keeling Street, N… Notice Type Notice of Intended Dividends View STEVEN BECSKEHAZY full notice