Publication Date 17 November 2025 Elizabeth Niclas 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 9, Wimborne House, Ifield Road, Crawley, RH11 7LU Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Elizabeth Niclas full notice
Publication Date 17 November 2025 JOAN RUSSELL 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 60 Lammas Park Road, London, W5 5JB Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View JOAN RUSSELL full notice
Publication Date 17 November 2025 Kenneth Batchelor 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 42 Fairview Avenue, Newport, NP11 6HW Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Kenneth Batchelor full notice
Publication Date 17 November 2025 Joyce Harmes 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 227 Burringham Road, Scunthorpe, DN17 2BQ Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Joyce Harmes full notice
Publication Date 17 November 2025 Brian Barker 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 Gannetts Park, Swanage, BH19 1PF Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Brian Barker full notice
Publication Date 17 November 2025 GREEN BRAND 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 No. CR-2025-007280 of 2025 In the matter of GREEN BRAND LIMITED Trading As: Green Brand Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the… Notice Type Petitions to Wind Up (Companies) View GREEN BRAND LIMITED full notice
Publication Date 17 November 2025 Viorel Salavastru 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 Harrow Close, Bedford, MK42 9AL Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Viorel Salavastru full notice
Publication Date 17 November 2025 Ambrish Vyas 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 78 Kestrel Avenue, BIRMINGHAM, B25 8QU Date of Claim Deadline 23 January 2026 Notice Type Deceased Estates View Ambrish Vyas full notice
Publication Date 17 November 2025 APR CONTRACTS 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 In the High Court of Justice No. CR-2025-007220 of 2025 In the matter of APR CONTRACTS LTD Trading As: APR Contracts Ltd , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the abov… Notice Type Petitions to Wind Up (Companies) View APR CONTRACTS LTD full notice
Publication Date 17 November 2025 Leanne Wink 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 Calder Close, SOUTHAMPTON, SO40 9NF Date of Claim Deadline 18 January 2026 Notice Type Deceased Estates View Leanne Wink full notice