Publication Date 27 November 2025 Alfred Lomas 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 Cornerstone Cottage, SHEFFIELD, S25 1YG Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Alfred Lomas full notice
Publication Date 27 November 2025 Agnes Hines 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 Fire Station Square, SALFORD, M5 4NZ Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Agnes Hines full notice
Publication Date 27 November 2025 Barbara Newbrook 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 The Rhallt Care Home, Welshpool, SY21 7DJ Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Barbara Newbrook full notice
Publication Date 27 November 2025 Gordon Mullis 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 Southbank, Pontefract, WF8 3RP Date of Claim Deadline 29 January 2026 Notice Type Deceased Estates View Gordon Mullis full notice
Publication Date 27 November 2025 ABC (THE CROWN) 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 CR-2025-007381 In the matter of ABC (THE CROWN) LTD Trading As: ABC (The Crown) Ltd , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named… Notice Type Petitions to Wind Up (Companies) View ABC (THE CROWN) LTD full notice
Publication Date 27 November 2025 Mavis Belshaw 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 22 Camp Road, Pontefract, WF9 3EL Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Mavis Belshaw full notice
Publication Date 27 November 2025 Grace Chadd 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 Conifers Care Home, Wrexham, LL14 6RB Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Grace Chadd full notice
Publication Date 27 November 2025 KERESA MONTI 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 Cardiff No. 77 of 2003 KERESA MONTI also known as: KERESA FRASER Formerly in bankruptcy Date of bankruptcy order: 04 November 2003 Brynawel , Cardiff Road , Cardiff , Leicesters… Notice Type Notice of Intended Dividend View KERESA MONTI full notice
Publication Date 26 November 2025 S MARTIN & SONS BUILDING 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 Name of Company: S MARTIN & SONS BUILDING LTD Company Number: 10439160 Company Type: Registered Company Nature of the business: General builders Trading as: S Martin & Son Building Type of Liquidation… Notice Type Appointment of Liquidators View S MARTIN & SONS BUILDING LTD full notice
Publication Date 26 November 2025 FACADE & DRYLINING 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 Company Number: 07745068 Name of Company: FACADE & DRYLINING LIMITED Nature of Business: Construction Registered office: C/O Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingha… Notice Type Appointment of Liquidators View FACADE & DRYLINING LIMITED full notice