Publication Date 1 August 2025 RUBY AND HARRY 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 RUBY AND HARRY LIMITED (Company Number 11034597 ) Trading Name: Ruby & Harry Registered office: 4 Hawthorn Road, Lymm, WA13 0HB Principal trading address: 12 Bridgewater Street, Lymm, Cheshire, WA13 0… Notice Type Meetings of Creditors View RUBY AND HARRY LIMITED full notice
Publication Date 1 August 2025 Maureen Flanagan 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 Ryndleside, Oakes, Huddersfield, HD3 3QE Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Maureen Flanagan full notice
Publication Date 1 August 2025 Rachel Bekaert 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 Chailey Heritage Foundation, Haywards Heath Road, North Chailey, Lewes, BN8 4EF Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Rachel Bekaert full notice
Publication Date 1 August 2025 Margaret Wall 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 11 Farncombe Lane, Oakwood, Derby, DE21 2AY Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Margaret Wall full notice
Publication Date 1 August 2025 William Strong 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 Highwood Crescent Carlisle, CA1 3LE Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View William Strong full notice
Publication Date 1 August 2025 Betty Jenkin 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 Pensarn Seymour Plain Marlow Bucks, SL7 3DA Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Betty Jenkin full notice
Publication Date 1 August 2025 William Oswell 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 61 Woodchurch Road Arnold Nottingham, NG5 8NJ Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View William Oswell full notice
Publication Date 1 August 2025 David Thornley 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 36 Amherst Road, Kenilworth, Warwickshire, CV8 1AH Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View David Thornley full notice
Publication Date 1 August 2025 John Gibson 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 Park Close, Easingwold, York, YO61 3BR Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View John Gibson full notice
Publication Date 1 August 2025 Terence Lillicrap 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 Mayflower House, Courtfield Road, Mannamead, Plymouth, PL3 5BB Date of Claim Deadline 2 October 2025 Notice Type Deceased Estates View Terence Lillicrap full notice