Publication Date 28 April 2024 FIONA DUNLOP 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. 4498 of 2009 FIONA DUNLOP Formerly in bankruptcy Date of bankruptcy order: 29 October 2009 82 Woodwynd , Lean Lane Gateshead , Tyne And Wear NE10 8RR NOT… Notice Type Notice of Intended Dividend View FIONA DUNLOP full notice
Publication Date 28 April 2024 Paul Palmer 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 1 Snow Hill, LEICESTER, LE4 0GX Date of Claim Deadline 29 June 2024 Notice Type Deceased Estates View Paul Palmer full notice
Publication Date 27 April 2024 SLOGANITE 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 SLOGANITE LTD (Company Number 13907647 ) Registered office: Scott's Mansion (First Floor), 24 Claremont Hill, Shrewsbury, Shropshire, SY1 1RD Principal trading address: Scott's Mansion (First Floor),… Notice Type Meetings of Creditors View SLOGANITE LTD full notice
Publication Date 27 April 2024 SIMPLY PREP MEALS 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 Name of Company: SIMPLY PREP MEALS LIMITED In Creditors' Voluntary Liquidation ("the Company") Company Number: 10534771 Nature of Business: Online Prepared Meals Type of Liquidation: Creditors Registe… Notice Type Appointment of Liquidators View SIMPLY PREP MEALS LIMITED full notice
Publication Date 27 April 2024 SIMPLY PREP MEALS 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 SIMPLY PREP MEALS LIMITED (Company Number 10534771 ) In Creditors' Voluntary Liquidation ("the Company") Registered office: 8 Bronte Court Bellamy Farm Road, Shirley, Solihull, B90 3DP Principal tradi… Notice Type Resolutions for Winding-up View SIMPLY PREP MEALS LIMITED full notice
Publication Date 27 April 2024 Geoffrey Dixon 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 27 Cloister Drive, Darwen, Lancashire, BB3 3JX Date of Claim Deadline 28 June 2024 Notice Type Deceased Estates View Geoffrey Dixon full notice
Publication Date 27 April 2024 Jean Turner 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 Evergreens Rest Home, 2 Berkeley Road, Bournemouth, BH3 7JJ Date of Claim Deadline 28 June 2024 Notice Type Deceased Estates View Jean Turner full notice
Publication Date 27 April 2024 Robert Kennard 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 33 The Paddock, Oak Tree Park, St Leonards, Ringwood, BH24 2RW Date of Claim Deadline 28 June 2024 Notice Type Deceased Estates View Robert Kennard full notice
Publication Date 27 April 2024 Kathleen Frankland 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 Villa Farm, Pitt Lane, Ryehill, Hull, HU12 9NN Date of Claim Deadline 28 June 2024 Notice Type Deceased Estates View Kathleen Frankland full notice
Publication Date 27 April 2024 Eileen Neal 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 18 St Stephens Road Plymouth, PL7 1PA Date of Claim Deadline 28 June 2024 Notice Type Deceased Estates View Eileen Neal full notice