Publication Date 4 December 2025 Lauraine Morris 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 Little Pipers, Tudor Close, Pulborough, RH20 2EF Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Lauraine Morris full notice
Publication Date 4 December 2025 Jean Godfrey 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 Leawood Manor, Hilton Crescent, West Bridgford, NG2 6HY Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Jean Godfrey full notice
Publication Date 4 December 2025 Richard Pierce 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 20 Adstone Grove, Birmingham, B31 4AU Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Richard Pierce full notice
Publication Date 4 December 2025 Anthony Johnson 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 59 Field Close, Hilton, Derby, DE65 5GL Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Anthony Johnson full notice
Publication Date 4 December 2025 SOPHIA TECH 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 SOPHIA TECH LTD (Company Number 10829657 ) Registered office: 3-A Shelson Parade, Ashford Road , FELTHAM , Middlesex , TW13 4QZ In the High Court Of Justice No 006513 of 2025 Date of Filing Petition:… Notice Type Winding-Up Orders View SOPHIA TECH LTD full notice
Publication Date 4 December 2025 Wendy Warren 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 25 Front Lane, Upminster, RM14 3YD Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Wendy Warren full notice
Publication Date 4 December 2025 David Pennington 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 Pennington , David 59 Arizona Crescent , Great Sankey , Warrington , WA5 8DA Person status: In bankruptcy Birth details: 26 November 1984 David Pennington, Employed, of 59 Arizona Crescent, Great Sank… Notice Type Bankruptcy Orders View David Pennington full notice
Publication Date 4 December 2025 WISE UNITTED 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 WISE UNITTED LTD (Company Number 08149686 ) Registered office: 10 Mount Road , Lanesfield , WOLVERHAMPTON , WV4 6NE In the High Court Of Justice No 006560 of 2025 Date of Filing Petition: 19 September… Notice Type Winding-Up Orders View WISE UNITTED LTD full notice
Publication Date 4 December 2025 Peter Cole 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 14 Blacksmith Lane, Gloucester, GL3 2EU Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Peter Cole full notice
Publication Date 4 December 2025 Susan Jones 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 33 St. Lucians Lane, Wallingford, OX10 9ER Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Susan Jones full notice