Publication Date 21 August 2025 Valerie Wilton 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 17 Wesley Avenue, Barry, CF62 3DX Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Valerie Wilton full notice
Publication Date 21 August 2025 Peter Baskerville 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 119 Shakespeare Road, Plymouth, PL5 3JF Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Peter Baskerville full notice
Publication Date 21 August 2025 Edwin Robinson 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 16 Parkway, Freshwater, Isle of Wight, PO40 9DQ Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Edwin Robinson full notice
Publication Date 21 August 2025 KATHLEEN BYTH 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 WOOLSTON MEAD REST HOME, 4 BEACH LAWN, WATERLOO, L22 8QA Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View KATHLEEN BYTH full notice
Publication Date 21 August 2025 Jean Roach 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 14 Waterstead Lane, Whitby, YO21 1PX Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Jean Roach full notice
Publication Date 21 August 2025 Gwen Ellis 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 48 Weavers Close, Isleworth, TW7 6ET Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Gwen Ellis full notice
Publication Date 21 August 2025 Kathleen Burgess 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 126 Glenwood Crescent, Sheffield, S35 1YX Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Kathleen Burgess full notice
Publication Date 21 August 2025 Trevor Askham 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 15 Carrington Road, Sheffield, S11 7AS Date of Claim Deadline 22 October 2025 Notice Type Deceased Estates View Trevor Askham full notice
Publication Date 21 August 2025 HODGKINSON BUILDERS HOLDINGS 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 Court County Court Derby No 28 of 2024 HODGKINSON BUILDERS HOLDINGS LIMITED (Company Number 12582011 ) Trading Name: HODGKINSON BUILDERS HOLDINGS LIMITED Registered office: Hodgkinson Builders… Notice Type Meetings of Creditors View HODGKINSON BUILDERS HOLDINGS LIMITED full notice
Publication Date 21 August 2025 AB GROUP (TRADING) 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 THE INSOLVENCY ACT 1986 AND IN THE MATTER OF In the High Court of Justice No 003286 of 2023 AB GROUP (TRADING) LIMITED (Company Number 10584855 ) ("THE COMPANY") Registered office: Unit 13 Queensway I… Notice Type Appointment of Liquidators View AB GROUP (TRADING) LIMITED full notice