Publication Date 2 May 2025 Geoffrey Gammon 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 82 Mungo Park Way, Orpington, BR5 4EQ Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Geoffrey Gammon full notice
Publication Date 2 May 2025 HOUSE BUILD SOLUTIONS 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 HOUSE BUILD SOLUTIONS LIMITED (Company Number: 10521522 ) Registered Office: 124-128 City Road , London EC1V 2NX Principal Trading Address: 124-128 City Road , London EC1V 2NX Notice is hereby given,… Notice Type Meetings of Creditors View HOUSE BUILD SOLUTIONS LIMITED full notice
Publication Date 2 May 2025 CENTAUR SYSTEMS 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 CENTAUR SYSTEMS LTD (Company Number: 05266587 ) trading as Centaur Systems Ltd Registered Office: 24 Halstead Gardens , Cliftonville , Margate CT9 3JH Principal Trading Address: 24 Halstead Gardens ,… Notice Type Resolutions for Winding Up View CENTAUR SYSTEMS LTD full notice
Publication Date 2 May 2025 Anne Baker 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 Pond House, Keycol Hill, Sittingbourne, ME9 7LE Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Anne Baker full notice
Publication Date 2 May 2025 Ann Coe 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 19 Musketeer Way, Dussindale, Norwich, NR7 0YW Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Ann Coe full notice
Publication Date 2 May 2025 Ronald Davey 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 28 Carlton Court, Wells, BA5 1SF Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Ronald Davey full notice
Publication Date 2 May 2025 Brian Foulger 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 Chapel Bungalow, 89a Drayton High Road, Norwich, NR8 6AJ Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Brian Foulger full notice
Publication Date 2 May 2025 Patricia Martin 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 Farm Road, Wolverhampton, WV3 8EW Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Patricia Martin full notice
Publication Date 2 May 2025 Pamela Mulligan 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 85 Hildaville Drive, Westcliff-on-Sea, SS0 9RT Date of Claim Deadline 3 July 2025 Notice Type Deceased Estates View Pamela Mulligan full notice
Publication Date 2 May 2025 BARLANE WELL 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 NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV22507188/1/JZM 1 In this notice the following shall apply: Company Name: BARLANE WELL L… Notice Type Notice of Disclaimer View BARLANE WELL LTD full notice