Publication Date 6 May 2025 MBI SOCIAL CARE DOWNSHAW LODGE 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 NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV22216165/19/TE 1 In this notice the following shall apply: Company Name: MBI SOCIAL CAR… Notice Type Notice of Disclaimer View MBI SOCIAL CARE DOWNSHAW LODGE LIMITED full notice
Publication Date 6 May 2025 Diane 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 10 St. Cuthbert Close, Launceston, PL15 8QB Date of Claim Deadline 7 July 2025 Notice Type Deceased Estates View Diane O'Brien full notice
Publication Date 6 May 2025 ANGELA FRAIN 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 County Court at Southend No. 81 of 2009 ANGELA LOUISE FRAIN Formerly in bankruptcy Date of bankruptcy order: 16 January 2009 26 Innes Close , Wickford , Essex SS12 9DF Formerly of: 87 Alderney… Notice Type Notice of Intended Dividend View ANGELA FRAIN full notice
Publication Date 6 May 2025 Susan Westwood 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 23 Avon Rise, Bedford, MK45 1SQ Date of Claim Deadline 7 July 2025 Notice Type Deceased Estates View Susan Westwood full notice
Publication Date 6 May 2025 MARLENE MCGEOCH 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 1A, Queens Road, Windsor, SL4 3BQ Date of Claim Deadline 7 July 2025 Notice Type Deceased Estates View MARLENE MCGEOCH full notice
Publication Date 6 May 2025 Margaret Barrett 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 45 Eden Grove, Sheffield, S26 4TP Date of Claim Deadline 7 July 2025 Notice Type Deceased Estates View Margaret Barrett full notice
Publication Date 6 May 2025 Vera Jobling 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 205 Ashby Road, Loughborough, LE11 3AD Date of Claim Deadline 7 July 2025 Notice Type Deceased Estates View Vera Jobling full notice
Publication Date 6 May 2025 CODRINGTONS 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 NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV22506781/1/EM 1 In this notice the following shall apply: Company Name: CODRINGTONS LIM… Notice Type Notice of Disclaimer View CODRINGTONS LIMITED full notice
Publication Date 6 May 2025 COMFORT SOFAS AND BED 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: BV22506778/1/EM 1 In this notice the following shall apply: Company Name: COMFORT SOFAS A… Notice Type Notice of Disclaimer View COMFORT SOFAS AND BED LTD full notice
Publication Date 6 May 2025 CLAIRMONT HOUSE 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 NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV22506763/1/EM 1 In this notice the following shall apply: Company Name: CLAIRMONT HOUSE… Notice Type Notice of Disclaimer View CLAIRMONT HOUSE LIMITED full notice