Publication Date 27 June 2025 Notices under the Trustee Act 1925 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 NOBIA UK RETIREMENT PLAN (THE “PLAN") NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Notice is hereby given by the Trustee of the Plan, pursuant to section 27 of the Trustee Act 1925, that any person… Notice Type Notices under the Trustee Act 1925 View Notices under the Trustee Act 1925 full notice
Publication Date 27 June 2025 PULLMAN GALLERY 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 Second Floor, 34 Lime Street, London, EC3M 7AT Notice Type Notices to Creditors View PULLMAN GALLERY LIMITED full notice
Publication Date 27 June 2025 PULLMAN GALLERY 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 PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: PULLMAN GALLERY LIMITED Company Number: 03532989 Registered office: Second Floor, 34 Lime Street, London, EC3M 7AT Principal trading… Notice Type Appointment of Liquidators View PULLMAN GALLERY LIMITED full notice
Publication Date 27 June 2025 PULLMAN GALLERY 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 PULLMAN GALLERY LIMITED (Company Number 03532989 ) Registered office: Second Floor, 34 Lime Street, London, EC3M 7AT Principal trading address: 14 King Street, London, SW1Y 6QU At a general meeting of… Notice Type Resolutions for Winding-up View PULLMAN GALLERY LIMITED full notice
Publication Date 27 June 2025 Allaster Baier 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 Easby Avenue, MIDDLESBROUGH, TS5 7NU Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Allaster Baier full notice
Publication Date 27 June 2025 Brian Hewitt 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 Richer Close, BURY ST. EDMUNDS, IP31 3ET Date of Claim Deadline 1 September 2025 Notice Type Deceased Estates View Brian Hewitt full notice
Publication Date 27 June 2025 Alfred 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 38 Castle Road, Maidstone, ME16 0TB Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Alfred Taylor full notice
Publication Date 27 June 2025 Yee Wu 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 Waverley, Apartment 15 Hudson Quarter, Toft Green, York, YO1 6AD Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Yee Wu full notice
Publication Date 27 June 2025 Joan Jameson 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 19 Burstow Road, London, SW20 8ST Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Joan Jameson full notice
Publication Date 27 June 2025 Winifred Chamberlain 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 147 Marlborough Road, Slough, SL3 7JS Date of Claim Deadline 28 August 2025 Notice Type Deceased Estates View Winifred Chamberlain full notice