Publication Date 2 May 2025 Other Notices 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 COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is publish… Notice Type Other Notices View Other Notices full notice
Publication Date 2 May 2025 FOX INNS 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 Name of Company: FOX INNS LTD Company Number: 06489818 Company Type: Registered Company Nature of the business: Public houses and bars Trading as: THE FOX INN Type of Liquidation: Creditors' Voluntary… Notice Type Appointment of Liquidators View FOX INNS LTD full notice
Publication Date 2 May 2025 FOX INNS 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 FOX INNS LTD (Company Number: 06489818 ) trading as THE FOX INN Registered Office: 34 Rugby Road , Lutterworth , Leicestershire LE17 4BN Principal Trading Address: 34 Rugby Road , Lutterworth , Leices… Notice Type Resolutions for Winding Up View FOX INNS LTD full notice
Publication Date 2 May 2025 Eva O'Brien 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 Time Court, Woodland Terrace, London, SE7 8EX Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Eva O'Brien full notice
Publication Date 2 May 2025 Brian Thurlow 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 7 Cannon Road, Watford, WD18 0BB Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Brian Thurlow full notice
Publication Date 2 May 2025 Birol Sarigol 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 255 Conniburrow Boulevard, Milton Keynes, MK14 7AE Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Birol Sarigol full notice
Publication Date 2 May 2025 Martin Parker 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 Turnpike View, The Street, Eye, IP23 7EW Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Martin Parker full notice
Publication Date 2 May 2025 Ronald Newton 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 Greenland Avenue, Middlesbrough, TS5 4JJ Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Ronald Newton full notice
Publication Date 2 May 2025 Molly Old 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 Cheriton Care Home, 8-10 Weymouth Avenue, Dorchester, DT1 2EN Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Molly Old full notice
Publication Date 2 May 2025 Robert Roberts 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 Ellon House, Sidmouth, EX10 0NH Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Robert Roberts full notice