Publication Date 11 May 2024 FENIX FAMILY COMPANY 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: FENIX FAMILY COMPANY LTD In Creditors' Voluntary Liquidation ("the Company") Company Number: 11366148 Trading Name: Fenix Property Services Nature of Business: Administrative & Mainte… Notice Type Appointment of Liquidators View FENIX FAMILY COMPANY LTD full notice
Publication Date 11 May 2024 FENIX FAMILY COMPANY 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 FENIX FAMILY COMPANY LTD (Company Number 11366148 ) Trading Name: Fenix Property Services In Creditors' Voluntary Liquidation ("the Company") Registered office: First Floor Offices, 888 London Road, S… Notice Type Resolutions for Winding-up View FENIX FAMILY COMPANY LTD full notice
Publication Date 11 May 2024 TONI & GUY (GODALMING) 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 TONI & GUY (GODALMING) LIMITED (Company Number 04327972 ) Trading Name: TONI & GUY Registered office: 58-60 Stamford Street, London, SE1 9LX Principal trading address: 46 High Street, Godlaming, Surry… Notice Type Meetings of Creditors View TONI & GUY (GODALMING) LIMITED full notice
Publication Date 11 May 2024 Dennis Johns 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 Grove Hill Residential Home, Grove Hill, Highworth, Swindon, SN6 7JN Date of Claim Deadline 12 July 2024 Notice Type Deceased Estates View Dennis Johns full notice
Publication Date 11 May 2024 Mary Davies 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 15 Cavendish Drive, Eldwick, Bingley, West Yorkshire, BD16 3BT Date of Claim Deadline 12 July 2024 Notice Type Deceased Estates View Mary Davies full notice
Publication Date 11 May 2024 Peter Beeton 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 Kingland House Rest Home, 28-30 Kingland Road, Poole, BH15 1TP Date of Claim Deadline 12 July 2024 Notice Type Deceased Estates View Peter Beeton full notice
Publication Date 11 May 2024 Timothy Allsopp 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 154 Hurleybrook Way, Leegomery, Telford, TF1 6UA Date of Claim Deadline 12 July 2024 Notice Type Deceased Estates View Timothy Allsopp full notice
Publication Date 11 May 2024 Surinder Sahota 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 51 Parkland Drive, Oadby, Leicester, LE2 4DH Date of Claim Deadline 12 July 2024 Notice Type Deceased Estates View Surinder Sahota full notice
Publication Date 11 May 2024 Stanley Cannon 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 14 Ainsdale Court, Ainsdale Road, Bolton, BL3 3BP Date of Claim Deadline 12 July 2024 Notice Type Deceased Estates View Stanley Cannon full notice
Publication Date 11 May 2024 Dorothy Bradshaw 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 Kingsbury Avenue, Bolton, BL1 5NR Date of Claim Deadline 12 July 2024 Notice Type Deceased Estates View Dorothy Bradshaw full notice