Publication Date 4 August 2025 Brenda Lloyd 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 9 Simon Close, Telford, TF1 1QY Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Brenda Lloyd full notice
Publication Date 4 August 2025 DESIGN ON TOAST 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, Business and Property Court of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2025-004360 In the Matter of DESIGN ON TOAST LIMITED (Company Numbe… Notice Type Petitions to Wind Up (Companies) View DESIGN ON TOAST LIMITED full notice
Publication Date 4 August 2025 Raymond Dupree 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 67 Russell Terrace, Leamington Spa, CV31 1HE Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Raymond Dupree full notice
Publication Date 4 August 2025 Margaret Gough 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 2 Prescott Avenue, Orpington, BR5 1AF Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Margaret Gough full notice
Publication Date 4 August 2025 Bernard Davies 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 46 Northbrook Road, Solihull, B90 3NP Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Bernard Davies full notice
Publication Date 4 August 2025 Norma Dymott 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 54 Milton Road, Belvedere, DA17 5BA Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Norma Dymott full notice
Publication Date 4 August 2025 Ruth Timko 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 Lodge Care Centre, 52 Bridge Street, Sheffield, S21 1AL Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Ruth Timko full notice
Publication Date 4 August 2025 Betty Galloway 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 Berry Holme Drive, Sheffield, S35 1AD Date of Claim Deadline 5 October 2025 Notice Type Deceased Estates View Betty Galloway full notice
Publication Date 4 August 2025 LUXURY HOUSE LONDON 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 BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) Court Number: CR-2025-005169 In the Matter of LUXURY HOUSE LONDON LIMITED (Company Nu… Notice Type Petitions to Wind Up (Companies) View LUXURY HOUSE LONDON LIMITED full notice
Publication Date 4 August 2025 VARAMIS 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 BUSINESS AND PROPERTY COURT OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) Court Number: CR-2025-004344 In the Matter of VARAMIS LTD (Company Number 12038291 ) a… Notice Type Petitions to Wind Up (Companies) View VARAMIS LTD full notice