Publication Date 30 July 2025 MARY RING 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 Manor Road, Westcliff-on-Sea, SS0 7SS Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View MARY RING full notice
Publication Date 30 July 2025 George Brooks 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 Highfield Close, Tunbridge Wells, TN2 4HG Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View George Brooks full notice
Publication Date 30 July 2025 Marriage Acts 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 A building certified for worship named CCC City of God Parish, in the registration district of Bexley in the London Borough of Bexley, was on 16th June 2025 registered for solemnizing marriages therei… Notice Type Marriage Acts View Marriage Acts full notice
Publication Date 30 July 2025 MYFANWY OWEN 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 Parc Isaf, Llanfairfechan, Conwy LL33 0AH Date of Claim Deadline 3 October 2025 Notice Type Deceased Estates View MYFANWY OWEN full notice
Publication Date 30 July 2025 Patricia Millgate 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 El Pradot, La Bona Bose, Aries-Sur-Tech, 66150, France Date of Claim Deadline 31 October 2025 Notice Type Deceased Estates View Patricia Millgate full notice
Publication Date 30 July 2025 CLIFFORD OWEN 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 Parc Isaf, Llanfairfechan, Conwy LL33 0AH Date of Claim Deadline 3 October 2025 Notice Type Deceased Estates View CLIFFORD OWEN full notice
Publication Date 30 July 2025 Pauline Manfield 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 Mercia Grange Care Home, 538 Lichfield Road, Sutton Coldfield B74 4EH and 51 Hollyfield Road, Sutton Coldfield B75 7SE Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Pauline Manfield full notice
Publication Date 30 July 2025 Sheila Leslie 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 3 Mountwood Covert, WOLVERHAMPTON, WV6 8JB Date of Claim Deadline 6 October 2025 Notice Type Deceased Estates View Sheila Leslie full notice
Publication Date 30 July 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 30 July 2025 Jos Cohen 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 Squirrels, Croft Road, Crowborough, TN6 1DR Date of Claim Deadline 1 October 2025 Notice Type Deceased Estates View Jos Cohen full notice