Publication Date 1 December 2025 THM BUILDING SERVICES 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: THM BUILDING SERVICES LTD Company Number: 09299394 Company Type: Registered Company Nature of the business: Construction activities Type of Liquidation: Creditors' Voluntary Registere… Notice Type Appointment of Liquidators View THM BUILDING SERVICES LTD full notice
Publication Date 1 December 2025 THM BUILDING SERVICES 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 THM BUILDING SERVICES LTD (Company Number: 09299394 ) trading as THM BUILDING SERVICES LTD Registered Office: 3 The Dell , Brentford TW8 8DY Principal Trading Address: 3 The Dell , Brentford TW8 8DY N… Notice Type Resolutions for Winding Up View THM BUILDING SERVICES LTD full notice
Publication Date 1 December 2025 Paul Barringer 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 46 Kelvin Grove, FAREHAM, PO16 8LG Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Paul Barringer full notice
Publication Date 1 December 2025 Colin Haxell 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 95 Brisbane Road, DERBY, DE3 9LR Date of Claim Deadline 5 February 2026 Notice Type Deceased Estates View Colin Haxell full notice
Publication Date 1 December 2025 Colin Lawden 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 Keston Avenue, Coulsdon, CR5 1HP Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Colin Lawden full notice
Publication Date 1 December 2025 Eileen perry 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 The Grange, LEICESTER, LE8 6JS Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Eileen perry full notice
Publication Date 1 December 2025 Allen Bolton 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 Knox Cottage, CASTLE DOUGLAS, DG7 1NR Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Allen Bolton full notice
Publication Date 1 December 2025 Barbara Booker 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 Tadworth Grove Care Home, Tadworth, KT20 5AT Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Barbara Booker full notice
Publication Date 1 December 2025 Alan Shenton-Hollingworth 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 47 Central Drive, STOCKPORT, SK6 4PH Date of Claim Deadline 18 February 2026 Notice Type Deceased Estates View Alan Shenton-Hollingworth full notice
Publication Date 1 December 2025 Franco Filippi 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 46 Grosvenor Road, LONDON, N3 1EX Date of Claim Deadline 2 February 2026 Notice Type Deceased Estates View Franco Filippi full notice