Publication Date 14 October 2025 PRO TASK DESIGN AND BUILD 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 Courts of England and Wales, Insolvency & Companies List (ChD) Court Number: CR-2025-006958 PRO TASK DESIGN AND BUILD LTD (Company Number 10900351 )… Notice Type Appointment of Administrators View PRO TASK DESIGN AND BUILD LTD full notice
Publication Date 14 October 2025 ROKTOPS WORKSURFACES 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 Company Address 47 Boulton Road, Reading, RG2 0HN Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View ROKTOPS WORKSURFACES LTD full notice
Publication Date 14 October 2025 ZOOM FULFILMENT SERVICES 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 Address The Old Stables, Back Lane, Aston, Oxon, OX18 2DQ Notice Type Notice of Intended Dividends View ZOOM FULFILMENT SERVICES LIMITED full notice
Publication Date 14 October 2025 AM AESTHETICS 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 Company Address Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire, NN1 5JF Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View AM AESTHETICS LTD full notice
Publication Date 14 October 2025 HNA INTERNATIONAL PROPERTY INVESTMENT COMPANY THREE 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 HNA INTERNATIONAL PROPERTY INVESTMENT COMPANY THREE LIMITED 1912804 (registered in the BVI) NOTICE IS HEREBY given pursuant to Section 204(1)(b) of the BVI Business Companies Act, 2004 (Revised 2020)… Notice Type Overseas Territories and Dependencies View HNA INTERNATIONAL PROPERTY INVESTMENT COMPANY THREE LIMITED full notice
Publication Date 14 October 2025 Renee Dunkley 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 74 Thames Avenue, Guisborough, United Kingdom, TS14 8AR Date of Claim Deadline 15 December 2025 Notice Type Deceased Estates View Renee Dunkley full notice
Publication Date 14 October 2025 Irene Sherrington 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 6 Otterburn Gardens, Middlesbrough, United Kingdom, TS5 8DE Date of Claim Deadline 15 December 2025 Notice Type Deceased Estates View Irene Sherrington full notice
Publication Date 14 October 2025 Vanessa Oakes 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 87 Bembridge Drive, Alvaston, Derby, Derbyshire, DE24 0UG Date of Claim Deadline 15 December 2025 Notice Type Deceased Estates View Vanessa Oakes full notice
Publication Date 14 October 2025 Michael Butler 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 Threadneedle Street, Culmstock, Cullompton, Devon, EX15 3JS Date of Claim Deadline 15 December 2025 Notice Type Deceased Estates View Michael Butler full notice
Publication Date 14 October 2025 David Bathe-Taylor 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 13 Larks Field, Bristol, BS16 1TF Date of Claim Deadline 15 December 2025 Notice Type Deceased Estates View David Bathe-Taylor full notice