Publication Date 17 October 2025 Statement by General Partner 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 LIMITED PARTNERSHIPS ACT 1907 Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that ASF Sidney, SLP assigned the whole of its interest in BC European Capital IX-5 LP… Notice Type Statement by General Partner View Statement by General Partner full notice
Publication Date 17 October 2025 Statement by General Partner 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 LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, in accordance with Section 10 of the Limited Partnerships Act 1907, that HgCapital Initial GP Limited (the “Initial GP”) ceased to be general part… Notice Type Statement by General Partner View Statement by General Partner full notice
Publication Date 17 October 2025 Pauline Reeve 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 191 Queens Park Avenue, BOURNEMOUTH, BH8 9HB Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Pauline Reeve full notice
Publication Date 17 October 2025 Barry Reeve 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 191 Queens Park Avenue, BOURNEMOUTH, BH8 9HB Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Barry Reeve full notice
Publication Date 17 October 2025 Ann Le Masurier 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 7 Argyll Road, Bournemouth, BH5 1EB Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Ann Le Masurier full notice
Publication Date 17 October 2025 Denzil Allen 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 23 Ackhurst Lodge Drive, Chorley, PR7 1ED Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Denzil Allen full notice
Publication Date 17 October 2025 James Lockhart 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 5 The Coach House, Mill Street, Shaftesbury, SP7 0NU Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View James Lockhart full notice
Publication Date 17 October 2025 Bertram Sharp 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 Parris Lawn, 39 Harvard Road, Lewes, BN8 5HH Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Bertram Sharp full notice
Publication Date 17 October 2025 Road Traffic 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 LONDON BOROUGH OF HACKNEY THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT NO.***) ORDER 2025 THE HACKNEY (PARKING PLACES) (MAP BASED) (CONSOLIDATION) (A… Notice Type Road Traffic Acts View Road Traffic Acts full notice
Publication Date 17 October 2025 Road Traffic 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 LONDON BOROUGH OF HACKNEY THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT NO.316 ORDER 2025 THE HACKNEY (PARKING PLACES) (MAP BASED) (CONSOLIDATION) (AM… Notice Type Road Traffic Acts View Road Traffic Acts full notice