Publication Date 19 November 2025 FLYING FISH PUB CO 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: FLYING FISH PUB CO LIMITED In Creditors' Voluntary Liquidation ("the Company") Company Number: 15073969 Trading Name: The Flying Fish / The Bull / The Old Eden Nature of Business: Pub… Notice Type Appointment of Liquidators View FLYING FISH PUB CO LIMITED full notice
Publication Date 19 November 2025 Jennifer Alden 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 4 William Page Court, Broad Street, Bristol, BS16 5FF Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Jennifer Alden full notice
Publication Date 19 November 2025 David Adams 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 Dora Rose Care Home Brocton Road Milford Stafford, ST17 0UH Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View David Adams full notice
Publication Date 19 November 2025 Anthony Carl Cogliolo 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 Presbytery St Teresa Church Green Lane Cheshire, Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Anthony Carl Cogliolo full notice
Publication Date 19 November 2025 Jill Cairns 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 Kent, DA15 Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Jill Cairns full notice
Publication Date 19 November 2025 Aitkenhead Joan 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 Sandyford Park Newcastle upon Tyne, NE2 1TA Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Aitkenhead Joan full notice
Publication Date 19 November 2025 MARGARET WATERS 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 4 Upton Hill Road Brixham Devon, TQ5 9QR Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View MARGARET WATERS full notice
Publication Date 19 November 2025 Michael Rust 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 Matthews, Epinal Way Care Centre, Epinal Way, Loughborough, Leicestershire, LE11 3GD Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Michael Rust full notice
Publication Date 19 November 2025 David Hemmings 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 31 Park Road Leek Staffordshire, ST13 8JU Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View David Hemmings full notice
Publication Date 19 November 2025 Elizabeth Catlyn 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 10 The Cloisters Humberston Grimsby, DN36 4HT Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Elizabeth Catlyn full notice