Publication Date 24 June 2025 MISBOURNE DEVELOPMENTS 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 MISBOURNE DEVELOPMENTS LTD (Company Number: 13923042 ) Registered Office: 107 Bell Street , London NW1 6TL Principal Trading Address: 107 Bell Street , London NW1 6TL Notice is hereby given, pursuant… Notice Type Meetings of Creditors View MISBOURNE DEVELOPMENTS LTD full notice
Publication Date 24 June 2025 Alec Fry 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 25 Macnaghten Road, Southampton, SO18 1GL Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Alec Fry full notice
Publication Date 24 June 2025 Jennifer Wood 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 32 Stallards, Braunton, EX33 1BP Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Jennifer Wood full notice
Publication Date 24 June 2025 MISBOURNE RESIDENTIAL 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 MISBOURNE RESIDENTIAL LTD (Company Number: 14763956 ) Registered Office: 107 Bell Street , London NW1 6TL Principal Trading Address: 107 Bell Street , London NW1 6TL Notice is hereby given, pursuant t… Notice Type Meetings of Creditors View MISBOURNE RESIDENTIAL LTD full notice
Publication Date 24 June 2025 Charles Christian 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 636 Oilmills Road, Huntingdon, PE26 2TR Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Charles Christian full notice
Publication Date 24 June 2025 Lynn O'keane 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 Withylands View, Haywards Heath, RH17 6TQ Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Lynn O'keane full notice
Publication Date 24 June 2025 John Eagle 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 26 Gorsey Road, Wilmslow, SK9 5DS Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View John Eagle full notice
Publication Date 24 June 2025 Sara Hodson 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 2 Higher Constable Lee, Rossendale, BB4 8TF Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View Sara Hodson full notice
Publication Date 24 June 2025 AQUA BATHROOMS & TILES 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 AQUA BATHROOMS & TILES LTD (Company Number: NI660486 ) Trading As: LUXOR BATHROOMS TILES & DESIGN Registered Office: Unit 3 , Altnagelvin Industrial Estate , Londonderry BT47 2ED Principal Trading Add… Notice Type Meetings of Creditors View AQUA BATHROOMS & TILES LTD full notice
Publication Date 24 June 2025 MICHAEL ORTON 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 Windmill Street, Peterborough, PE7 1QN Date of Claim Deadline 25 August 2025 Notice Type Deceased Estates View MICHAEL ORTON full notice