Publication Date 11 August 2025 Ronald Carter 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 Newlands House, Evesham Road, Cheltenham, GL54 1EJ Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Ronald Carter full notice
Publication Date 11 August 2025 VERA BATES 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 ALLT Y MYNYDD NURSING HOME, Llanybydder, SA40 9RF Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View VERA BATES full notice
Publication Date 11 August 2025 Sylvia Webb 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 Playford Crescent, Newport, NP19 9HY Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Sylvia Webb full notice
Publication Date 11 August 2025 Gabriele Scali 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 31 Doulton Mews, LONDON, NW6 1XY Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View Gabriele Scali full notice
Publication Date 11 August 2025 PHILIP LIPSCOMBE 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 264a Kingshill Avenue, HAYES, UB4 8BZ Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View PHILIP LIPSCOMBE full notice
Publication Date 11 August 2025 THOMAS WRIGHT 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 Woodfield Avenue, LINCOLN, LN6 0LU Date of Claim Deadline 12 October 2025 Notice Type Deceased Estates View THOMAS WRIGHT full notice
Publication Date 11 August 2025 MARKETINC 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 Name of Company: MARKETINC LIMITED Company Number: 13003082 Company Type: Registered Company Nature of the business: Wholesaler and retailer of Ladies fashion wear Type of Liquidation: Creditors' Volu… Notice Type Appointment of Liquidators View MARKETINC LIMITED full notice
Publication Date 11 August 2025 MARKETINC 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 MARKETINC LIMITED (Company Number: 13003082 ) trading as MARKETINC LIMITED Registered Office: 68 Longford Street , Manchester M18 8GQ Principal Trading Address: 68 Longford Street , Manchester M18 8GQ… Notice Type Resolutions for Winding Up View MARKETINC LIMITED full notice
Publication Date 11 August 2025 ELLIS HIGHWAYS CONSULTANCY 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 In the HIGH COURT OF JUSTICE BUSINESS PROPERTY COURTS IN LEEDS Court Number: CR-2025-LDS-000697 In the Matter of ELLIS HIGHWAYS CONSULTANCY LTD (Company Number 11518640 ) and in the Matter of the INSO… Notice Type Petitions to Wind Up (Companies) View ELLIS HIGHWAYS CONSULTANCY LTD full notice
Publication Date 11 August 2025 AUTOFUSION 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 In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES (ChD) Court Number: CR-2025-004589 In the Matter of AUTOFUSION LIMITED (Company Number 10917083… Notice Type Petitions to Wind Up (Companies) View AUTOFUSION LIMITED full notice