Publication Date 13 August 2025 HS HUNDAL CONSTRUCTION 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 HS HUNDAL CONSTRUCTION LTD (Company Number 12152938 ) Registered office: 30 Heston Avenue , HOUNSLOW , TW5 9EX In the High Court Of Justice No 002975 of 2025 Date of Filing Petition: 29 April 2025 Dat… Notice Type Winding-Up Orders View HS HUNDAL CONSTRUCTION LTD full notice
Publication Date 13 August 2025 GEMSELECT (OLD ROAR) 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 GEMSELECT (OLD ROAR) LIMITED (Company Number 09107217 ) Registered office: Unit 2.02 High Weald House , Glovers End , BEXHILL-ON-SEA , TN39 5ES In the High Court Of Justice No 002711 of 2025 Date of F… Notice Type Winding-Up Orders View GEMSELECT (OLD ROAR) LIMITED full notice
Publication Date 13 August 2025 EDGE UMBRELLA 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 EDGE UMBRELLA LIMITED (Company Number 12556240 ) Registered office: Office 17 Innovation Way , Discovery Park , SANDWICH , CT13 9FF In the High Court Of Justice No 002595 of 2025 Date of Filing Petiti… Notice Type Winding-Up Orders View EDGE UMBRELLA LIMITED full notice
Publication Date 13 August 2025 RBC LAWLEY 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 RBC LAWLEY LTD (Company Number 14755658 ) Registered office: 1110 Elliott Court , Coventry Business Park , Herald Avenue , West Midlands , COVENTRY , CV5 6UB In the High Court Of Justice No 000859 of… Notice Type Winding-Up Orders View RBC LAWLEY LTD full notice
Publication Date 13 August 2025 John Bentley 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 14 Park View Terrace, Leeds, LS19 6ES Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View John Bentley full notice
Publication Date 13 August 2025 Betty Maskery 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 Ashgate Road, Chesterfield, S40 4AA Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Betty Maskery full notice
Publication Date 13 August 2025 Stuart Sykes 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 38 Grosvenor Road, Kettering, NN15 6TF Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Stuart Sykes full notice
Publication Date 13 August 2025 Rosemary 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 Fairmile Grange Nursing Home, Royal Close, Christchurch, BH23 2UG Date of Claim Deadline 13 October 2025 Notice Type Deceased Estates View Rosemary Wood full notice
Publication Date 13 August 2025 Philip Warren 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 All??e des Roches, Bormes-les-Mimosas, 83230 Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Philip Warren full notice
Publication Date 13 August 2025 Loyola Coutinho 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 63 The Brow, Brighton, BN2 6LP Date of Claim Deadline 14 October 2025 Notice Type Deceased Estates View Loyola Coutinho full notice