Publication Date 17 November 2025 Pamela Judge 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 75 North Road, RADSTOCK, BA3 2QE Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Pamela Judge full notice
Publication Date 17 November 2025 Elsie Newton 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 29 Euston Street, Liverpool, L4 5PR Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Elsie Newton full notice
Publication Date 17 November 2025 Colin Delaney 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 Norfolk House, County Court Road, King's Lynn, PE30 5RP Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Colin Delaney full notice
Publication Date 17 November 2025 GOSHEN CONSULTANCY 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: GOSHEN CONSULTANCY LTD Company Number: 14329327 Company Type: Registered Company Nature of the business: Other service activities not elsewhere classified Type of Liquidation: Credito… Notice Type Appointment of Liquidators View GOSHEN CONSULTANCY LTD full notice
Publication Date 17 November 2025 GOSHEN CONSULTANCY 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 GOSHEN CONSULTANCY LTD (Company Number: 14329327 ) trading as Goshen Consultancy Ltd Registered Office: 20a Parkhurst Road , Bexhill TN40 1DF Principal Trading Address: 20a Parkhurst Road , Bexhill TN… Notice Type Resolutions for Winding Up View GOSHEN CONSULTANCY LTD full notice
Publication Date 17 November 2025 Matthew Brewer 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 Summers, WEST MOLESEY, KT8 2NY Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Matthew Brewer full notice
Publication Date 17 November 2025 Colin Gray 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 17 The Greenway, RICKMANSWORTH, WD3 8HX Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Colin Gray full notice
Publication Date 17 November 2025 Alexander Imrie 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 1 Waddelow Road, CAMBRIDGE, CB25 9LA Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Alexander Imrie full notice
Publication Date 17 November 2025 Mark Brailsford 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 35 Toll Bar Close, Sheffield, S36 8WJ Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Mark Brailsford full notice
Publication Date 17 November 2025 CARDAK 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 Name of Company: CARDAK LIMITED Company Number: 11020082 Company Type: Registered Company Nature of the business: Restaurants & Cafes Type of Liquidation: Creditors' Voluntary Registered office: 8 Coe… Notice Type Appointment of Liquidators View CARDAK LIMITED full notice