Publication Date 1 September 2025 UXBRIDGE DELIGHTS 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 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE Notice Type Resolutions for Winding-up View UXBRIDGE DELIGHTS LTD full notice
Publication Date 1 September 2025 BEAUCHAMP-YOUNG INVESTMENTS 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 Name of Company: BEAUCHAMP-YOUNG INVESTMENTS LIMITED Company Number: 00732865 Registered office: Kreston Reeves Llp Plus X Brighton, Lewes Road, Brighton, BN2 4GL Principal trading address: C/O, Plus… Notice Type Appointment of Liquidators View BEAUCHAMP-YOUNG INVESTMENTS LIMITED full notice
Publication Date 1 September 2025 BEAUCHAMP-YOUNG INVESTMENTS 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 Kreston Reeves Llp Plus X Brighton, Lewes Road, Brighton, BN2 4GL Notice Type Notices to Creditors View BEAUCHAMP-YOUNG INVESTMENTS LIMITED full notice
Publication Date 1 September 2025 MIKE HEWLETT EDUCATION 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 Name of Company: MIKE HEWLETT EDUCATION SERVICES LIMITED Company Number: 08410702 Registered office: 166 Prescot Road, St. Helens, WA10 3TS Principal trading address: 166 Prescot Road, St. Helens, WA1… Notice Type Appointment of Liquidators View MIKE HEWLETT EDUCATION SERVICES LIMITED full notice
Publication Date 1 September 2025 Jonathan Sayers 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 Red Lea, BRACKLEY, NN13 5TF Date of Claim Deadline 3 November 2025 Notice Type Deceased Estates View Jonathan Sayers full notice
Publication Date 1 September 2025 ZIGLU 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 Meeting Address C/O RSM UK Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Notice Type Meetings of Creditors View ZIGLU LIMITED full notice
Publication Date 1 September 2025 James McClean 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 Riverside Court, Long Ford Close, Oxford OX1 4NQ Date of Claim Deadline 3 November 2025 Notice Type Deceased Estates View James McClean full notice
Publication Date 1 September 2025 Kenneth Roylance 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 18 Boardman Close, Stockport, Cheshire, SK5 7NX Date of Claim Deadline 4 November 2025 Notice Type Deceased Estates View Kenneth Roylance full notice
Publication Date 1 September 2025 Christine Greatrex 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 c/o Mr D J Sanders, St Omer Residential Home, Greenway Road, Chelston, Torquay, Devon, TQ2 6JE Date of Claim Deadline 4 November 2025 Notice Type Deceased Estates View Christine Greatrex full notice
Publication Date 1 September 2025 Terence Kruger 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 108 May Avenue, Canvey Island, Essex, SS8 7HF Date of Claim Deadline 3 December 2025 Notice Type Deceased Estates View Terence Kruger full notice