Publication Date 22 August 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 Notice is hereby given that a Deed Poll dated 01/08/2025 and enrolled in the Senior Courts of England and Wales on 04/08/2025 , I, Jason Alexander Boves , 80 Park Road Chesterfield Derbyshire S40 2JX… Notice Type Changes of Name View Changes of Name full notice
Publication Date 22 August 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 Notice is hereby given that a Deed Poll dated 10/02/2025 and enrolled in the Senior Courts of England and Wales on 05/08/2025 , I, Amelia Katie Mae Langford , Chesneys Church Road Northmoor Oxford OX2… Notice Type Changes of Name View Changes of Name full notice
Publication Date 22 August 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 Notice is hereby given that a Deed Poll dated 16/01/2025 and enrolled in the Senior Courts of England and Wales on 05/08/2025 , I, Suraj Dipak Laxmikant Kotecha-Samant , 11 Larimar Road Wellingborough… Notice Type Changes of Name View Changes of Name full notice
Publication Date 22 August 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 Notice is hereby given that a Deed Poll dated 23/01/2025 and enrolled in the Senior Courts of England and Wales on 05/08/2025 , I, Adam Kevin Gardiner Dennis Heath , 23 Lindon Close Brownhills Walsall… Notice Type Changes of Name View Changes of Name full notice
Publication Date 22 August 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 Notice is hereby given that a Deed Poll dated 14/07/2025 and enrolled in the Senior Courts of England and Wales on 05/08/2025 , I, Paul Malone , 57 Palatine Road Bromborough, Wirral Merseyside CH62 2D… Notice Type Changes of Name View Changes of Name full notice
Publication Date 22 August 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 Notice is hereby given that a Deed Poll dated 28/02/2025 and enrolled in the Senior Courts of England and Wales on 05/08/2025 , I, Paul Antony Spencer , Firwood 10 Eskdale Ave Woodley Stockport SK6 1B… Notice Type Changes of Name View Changes of Name full notice
Publication Date 22 August 2025 Other Notices 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 COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is publish… Notice Type Other Notices View Other Notices full notice
Publication Date 22 August 2025 John Beck 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 Bonningtons, Brentwood, CM13 2TL Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View John Beck full notice
Publication Date 22 August 2025 David McDermott 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 39 Liberty Road, Leicester, LE3 8JF Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View David McDermott full notice
Publication Date 22 August 2025 Jeanette Forge 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 39, The Brambles, 20 Eastern Avenue, Southend-on-Sea, SS2 5NJ Date of Claim Deadline 23 October 2025 Notice Type Deceased Estates View Jeanette Forge full notice