Publication Date 19 November 2025 NAMECO 112025 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 Company Address Brent House, 382 Gloucester Road, Cheltenham, GL51 7AY; Former Registered Office: Unit A, 4b Lakeside Business Park, South Cerney, Gloucestershire, GL7 5XL Notice Type Resolutions for Winding-up View NAMECO 112025 LIMITED full notice
Publication Date 19 November 2025 SAMANTHA TURNER 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 Bristol No 523 of 2004 Miss SAMANTHA GAYLE TURNER Formerly in bankruptcy 133 Filwood Road, Bristol, BS16 3SD; 16 Sheppard Road, Fishponds, Bristol, BS16 2PB; 31 Moravian Road, K… Notice Type Notice of Intended Dividends View SAMANTHA TURNER full notice
Publication Date 19 November 2025 Eileen SCOTT 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 11 Buckhurst Avenue Sevenoaks Kent TN13 1LZ Date of Claim Deadline 27 January 2026 Notice Type Deceased Estates View Eileen SCOTT full notice
Publication Date 19 November 2025 HUW MORRIS EDWARDS 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 Plas Onn, Corwen, LL21 0AP Date of Claim Deadline 31 January 2026 Notice Type Deceased Estates View HUW MORRIS EDWARDS full notice
Publication Date 19 November 2025 Carol Byrne 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 67 Homeridge House, Longridge Avenue, Saltdean, Brighton, BN2 8RQ Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Carol Byrne full notice
Publication Date 19 November 2025 Statement by General Partner 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 STATEMENT BY GENERAL PARTNER LIMITED PARTNERSHIPS ACT 1907 For and on behalf of Dalmore Capital 17 General Partner LLP as general partner of Dalmore Capital 3 LP Pursuant to section 10 of the Limited… Notice Type Statement by General Partner View Statement by General Partner full notice
Publication Date 19 November 2025 LINK INTERNATIONAL BRANDS 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 No CR-2025-MAN-001000 In the Matter of LINK INTERNATIONAL BRANDS LIMITED (Company Number 13729061 ) and in the Matter of the Insolvency Act 1986 A Petition to wind up the… Notice Type Dismissal of Winding Up Petition View LINK INTERNATIONAL BRANDS LIMITED full notice
Publication Date 19 November 2025 John Burlow 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 Stephenson Way, Corby, NN17 1DB Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View John Burlow full notice
Publication Date 19 November 2025 Susan Sellens 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 Bycullah Court, Bycullah Road, Enfield, EN2 8EF Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Susan Sellens full notice
Publication Date 19 November 2025 Martin Gratton 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 195 Sharoe Green Lane, Preston, PR2 8HE Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Martin Gratton full notice