Publication Date 15 August 2025 DEVON CONCRETE 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 DEVON CONCRETE LIMITED (Company Number 07764940 ) Registered office: Park Firs , Upham , Cheriton Fitzpaine , DEVON , CREDITON , EX17 4HH In the Leeds District Registry No 000619 of 2025 Date of Filin… Notice Type Winding-Up Orders View DEVON CONCRETE LIMITED full notice
Publication Date 15 August 2025 ONE&ONLY PRO 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 ONE&ONLY PRO LIMITED (Company Number 10681602 ) Registered office: Rex House , 4-12 Regent Street , St James , LONDON , SW1Y 4PE In the High Court Of Justice No 002613 of 2025 Date of Filing Petition:… Notice Type Winding-Up Orders View ONE&ONLY PRO LIMITED full notice
Publication Date 15 August 2025 GDS RECORDS 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 GDS RECORDS LIMITED (Company Number 12732627 ) Registered office: The Old Workshop , 1 Ecclesall Road South , SHEFFIELD , S11 9PA In the High Court Of Justice No 001458 of 2025 Date of Filing Petition… Notice Type Winding-Up Orders View GDS RECORDS LIMITED full notice
Publication Date 15 August 2025 COLEMAN CAPITAL LLP 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 COLEMAN CAPITAL LLP (Company Number OC382904 ) Registered office: 39-40 Albemarle Street , 3rd Floor , Cardinal House , LONDON , W1S 4TE In the High Court Of Justice No 001589 of 2025 Date of Filing P… Notice Type Winding-Up Orders View COLEMAN CAPITAL LLP full notice
Publication Date 15 August 2025 Eileen Crosbie 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 Avondale, 7a Firs Lane, Maidenhead, SL6 3PG Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Eileen Crosbie full notice
Publication Date 15 August 2025 Lenorah McFarlane 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 Derham House nursing home, Harwood Hall Lane, Upminster, RM14 2YP Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Lenorah McFarlane full notice
Publication Date 15 August 2025 Carl Burnham 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 50 Denegate Avenue, Leicester, LE4 3GG Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Carl Burnham full notice
Publication Date 15 August 2025 GIOVANNI SQUEGLIA 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 22 Tynton Road, Bridgend, CF31 4JF Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View GIOVANNI SQUEGLIA full notice
Publication Date 15 August 2025 Colin Hedges 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 Paddocks, Hereford, HR4 8BS Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Colin Hedges full notice
Publication Date 15 August 2025 Jonathan Liddell 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 142 Queens Road, New Romney, TN28 8ND Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Jonathan Liddell full notice