Publication Date 21 July 2025 KERRY EARNSHAW 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 Newcastle upon Tyne No. 715 of 2003 KERRY JANE EARNSHAW Formerly in bankruptcy Date of bankruptcy order: 11 November 2003 21 Hill Top , Winlaton , Tyne & Wear NE21 6DQ Formerly… Notice Type Notice of Intended Dividend View KERRY EARNSHAW full notice
Publication Date 21 July 2025 Elizabeth Atkinson 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 38 Scott Road, Wellingborough, NN8 3DJ Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Elizabeth Atkinson full notice
Publication Date 21 July 2025 Kenneth Wright 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 Park, Shute Road, Axminster, EX13 7ST Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Kenneth Wright full notice
Publication Date 21 July 2025 Barry Smerdon 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 Trevelyan, Hendra Vean, St. Ives, TR26 2LQ Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Barry Smerdon full notice
Publication Date 21 July 2025 Margaret Fleischer 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 Holmes House, The Green, Battle TN33 0QA Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Margaret Fleischer full notice
Publication Date 21 July 2025 Changes of Name 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 This notice is in substitution for that which appeared in The Gazette Notice ID Number - 4913587 https://www.thegazette.co.uk/notice/4913587 Notice is hereby given that a Deed Poll dated 16/04/2025 an… Notice Type Changes of Name View Changes of Name full notice
Publication Date 21 July 2025 Terence Painter 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 Abingdon Richmond, Bridge Meadow Way, Northampton, NN4 5ED Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Terence Painter full notice
Publication Date 21 July 2025 Rosemary Bragard 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 Mount Avenue, Westcliff-on-Sea, SS0 8PT Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Rosemary Bragard full notice
Publication Date 21 July 2025 Norman Rushton 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 Willow Bank, Alvanley Park, Tarvin Road, Frodsham, WA6 9AL Date of Claim Deadline 22 September 2025 Notice Type Deceased Estates View Norman Rushton full notice
Publication Date 21 July 2025 METROPOLITAN INTERNATIONAL GLOBAL SYSTEM 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 METROPOLITAN INTERNATIONAL GLOBAL SYSTEM LTD (Company Number: 12991300 ) trading as MINT PRODUCTION LTD Registered Office: Kingsley House , Gillingham ME7 4NT Principal Trading Address: Kingsley House… Notice Type Resolutions for Winding Up View METROPOLITAN INTERNATIONAL GLOBAL SYSTEM LTD full notice