Publication Date 21 November 2025 Tracy Larkin 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 16 Appleby Glade, YORK, YO32 3YW Date of Claim Deadline 30 January 2026 Notice Type Deceased Estates View Tracy Larkin full notice
Publication Date 21 November 2025 Edna Flaherty 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 Lower Fold Farm, KEIGHLEY, BD22 9QY Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Edna Flaherty full notice
Publication Date 21 November 2025 John Sills 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 254 Leigham Court Road, London, SW16 2QH Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View John Sills full notice
Publication Date 21 November 2025 David Gould 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 Beaumont Park Nursing and Residential Home, Shortmead Street, Biggleswade, SG18 0AT Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View David Gould full notice
Publication Date 21 November 2025 Monica Graham 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 27 Ringwood Road, Bridgwater, TA6 6BP Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Monica Graham full notice
Publication Date 21 November 2025 Margaret Graham 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 30 Monks Crescent, Durham, DH1 1HD Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Margaret Graham full notice
Publication Date 21 November 2025 Ruth Butcher 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 Windsor Road, Swindon, SN3 1JP Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Ruth Butcher full notice
Publication Date 21 November 2025 Joan Egan 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 Sandringham Chase, Hull, HU12 0PT Date of Claim Deadline 22 January 2026 Notice Type Deceased Estates View Joan Egan full notice
Publication Date 21 November 2025 MRK ASSOCIATES 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: MRK ASSOCIATES LIMITED Company Number: 04987871 Company Type: Registered Company Nature of the business: Other activities of employment placement agencies and Temporary employment age… Notice Type Appointment of Liquidators View MRK ASSOCIATES LIMITED full notice
Publication Date 21 November 2025 MRK ASSOCIATES 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 MRK ASSOCIATES LIMITED (Company Number: 04987871 ) trading as MRK ASSOCIATES LIMITED Registered Office: C/o Hillier Hopkins Llp First Floor , Radius House , 51 Clarendon Road , Watford WD17 1HP Hertfo… Notice Type Resolutions for Winding Up View MRK ASSOCIATES LIMITED full notice