Publication Date 2 December 2025 IN4 MARKETING 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: IN4 MARKETING SERVICES LTD Company Number: 05970701 Company Type: Registered Company Nature of the business: Printing not elsewhere classified Trading as: IN4 MARKETING & BUSINESS SUP… Notice Type Appointment of Liquidators View IN4 MARKETING SERVICES LTD full notice
Publication Date 2 December 2025 Vijay Kumar Lodhia 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 Lodhia , Vijay Kumar 49 Winchester Avenue , LEICESTER , LE3 1AX Person status: In bankruptcy Mr Vijay Kumar Lodhia, currently unemployed, of 49 Winchester Avenue, Leicester, LE3 1AX In the County Cour… Notice Type Bankruptcy Orders View Vijay Kumar Lodhia full notice
Publication Date 2 December 2025 Joan Coaton 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 St. Marks Road, Burnham-on-Sea, TA8 2BE Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Joan Coaton full notice
Publication Date 2 December 2025 Judith Pickering 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 54 Bramble Dene, York, YO24 2RH Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Judith Pickering full notice
Publication Date 2 December 2025 Gareth 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 Llanw Lon, Sydney Road, Caernarfon, LL55 1ET Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Gareth Jones full notice
Publication Date 2 December 2025 Margaret Chandler 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 Portalfield, Stalham, Norwich, NR12 9EA Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Margaret Chandler full notice
Publication Date 2 December 2025 David Raphael 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 6 Carleton Rise, Welwyn, AL6 9RA Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View David Raphael full notice
Publication Date 2 December 2025 Caroline Crawford 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 Stoke House, 4 Chiltington Close, Pulborough, RH20 2LY Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Caroline Crawford full notice
Publication Date 2 December 2025 Barbara Harfield 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 Savernake View Care Home, Priory Court, Marlborough, SN8 4FE Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Barbara Harfield full notice
Publication Date 2 December 2025 Georgina Coward 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 Atfield Nursing Home, St. Johns Road, Isleworth, TW7 6UH Date of Claim Deadline 3 February 2026 Notice Type Deceased Estates View Georgina Coward full notice