Publication Date 19 November 2025 John Grice 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 106 Wesson Gardens, Andrew Road, Halesowen, B63 4SZ Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View John Grice full notice
Publication Date 19 November 2025 John Waterson 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 4 Lotissement Parkou Miniou, Rostrenen, 22110 Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View John Waterson full notice
Publication Date 19 November 2025 Sheila Stone 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 16 Brockington Road, Hereford, HR1 3LR Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Sheila Stone full notice
Publication Date 19 November 2025 Colin Small 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 Flat 15, Harvest Court, 8 Harvest Lane, Wirral, CH46 7UU Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Colin Small full notice
Publication Date 19 November 2025 Beryl Rooker 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 188A, Alcester Road South, Birmingham, B14 6DE Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Beryl Rooker full notice
Publication Date 19 November 2025 Anne Widdis 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 50 Alexandra Place, South Lake Crescent, Reading, RG5 3DW Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Anne Widdis full notice
Publication Date 19 November 2025 CROMAR 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 CROMAR LIMITED (Company Number 06288707 ) Registered office: South West Durham Business Centre, Dabble Duck Industrial Estate, Shildon, County Durham, England, DL4 2QN Principal trading address: South… Notice Type Meetings of Creditors View CROMAR LIMITED full notice
Publication Date 19 November 2025 MERIT HEALTH 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 in Newcastle upon Tyne Court Number: CR-2025-NCL-000142 MERIT HEALTH LIMITED (Company Number 12557674 ) Nature of Business: Engineering desig… Notice Type Appointment of Administrators View MERIT HEALTH LIMITED full notice
Publication Date 19 November 2025 MERIT HOLDINGS 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 in Newcastle upon Tyne Court Number: CR-2025-NCL-000141 MERIT HOLDINGS LIMITED (Company Number 04499715 ) Previous Name of Company: Merit Mer… Notice Type Appointment of Administrators View MERIT HOLDINGS LIMITED full notice
Publication Date 19 November 2025 KEMPOWER 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 KEMPOWER LIMITED (Company Number 11082974 ) Registered office: Suite 1a 34 West Street, Retford, England, DN22 6ES Principal trading address: Suite 1a 34 West Street, Retford, England, DN22 6ES NOTICE… Notice Type Meetings of Creditors View KEMPOWER LIMITED full notice