Publication Date 2 May 2025 Josephine 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 Greenview Residential Care Home, Lockerley Green, East Dean Road, Romsey, SO51 0JN Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Josephine Scott full notice
Publication Date 2 May 2025 Ivy Dowling 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 Andrew Close, Wokingham, RG40 2HY Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Ivy Dowling full notice
Publication Date 2 May 2025 Michael Sutton 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 9 Park Road, Nantwich, CW5 7AQ Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Michael Sutton full notice
Publication Date 2 May 2025 Eileen Thompson 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 10C, Douglas Avenue, Exmouth, EX8 2BT Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Eileen Thompson full notice
Publication Date 2 May 2025 Stella Hough 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 8 Manderley Close, Coventry, CV5 7NR Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Stella Hough full notice
Publication Date 2 May 2025 Brian Leader 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 207 Swithland Lane, Leicester, LE7 7SJ Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Brian Leader full notice
Publication Date 2 May 2025 David Hammond 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 Four Ways, 28 Maybush Lane, Felixstowe, IP11 7NJ Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View David Hammond full notice
Publication Date 2 May 2025 JAS BUILDINGS 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: JAS BUILDINGS LIMITED Company Number: 10813162 Company Type: Registered Company Nature of the business: Building completion & Finishing Type of Liquidation: Creditors' Voluntary Regis… Notice Type Appointment of Liquidators View JAS BUILDINGS LIMITED full notice
Publication Date 2 May 2025 Sally Hammond 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 Four Ways, 28 Maybush Lane, Felixstowe, IP11 7NJ Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Sally Hammond full notice
Publication Date 2 May 2025 JAS BUILDINGS 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 JAS BUILDINGS LIMITED (Company Number: 10813162 ) trading as JAS BUILDINGS LIMITED Registered Office: 125 Marston Avenue , Dagenham RM10 7LH Principal Trading Address: 32 Tudor Road , London E6 1DR Na… Notice Type Resolutions for Winding Up View JAS BUILDINGS LIMITED full notice