Publication Date 20 June 2025 EVC CHARGERS 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 Name of Company: EVC CHARGERS LTD Company Number: 14129344 Company Type: Registered Company Nature of the business: Electrical installation Type of Liquidation: Creditors' Voluntary Registered office:… Notice Type Appointment of Liquidators View EVC CHARGERS LTD full notice
Publication Date 20 June 2025 EVC CHARGERS 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 EVC CHARGERS LTD (Company Number: 14129344 ) trading as EVC CHARGERS LTD Registered Office: 1 Epsom Road , Guildford GU1 3JT Principal Trading Address: 1 Epsom Road , Guildford GU1 3JT Nature of Busin… Notice Type Resolutions for Winding Up View EVC CHARGERS LTD full notice
Publication Date 20 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 INDUCTOTHERM EUROPE LIMITED RETIREMENT BENEFITS PLAN (1971) NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Please note that this notice relates to the Inductotherm Europe Limited Retirement Benefits… Notice Type Notices under the Trustee Act 1925 View Notices under the Trustee Act 1925 full notice
Publication Date 20 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 THE ALDERLEY WEALTH MANAGEMENT PENSION SCHEME NOTICE TO CREDITORS AND BENEFICIARIES UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, tha… Notice Type Notices under the Trustee Act 1925 View Notices under the Trustee Act 1925 full notice
Publication Date 20 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 NOTICES UNDER THE TRUSTEE ACT 1925; CADOGAN ESTATES LIMITED 1995 PENSION SCHEME Pursuant to section 27(1) of the Trustee Act 1925, notice is hereby given, that the Trustees of the Cadogan Estates Limi… Notice Type Notices under the Trustee Act 1925 View Notices under the Trustee Act 1925 full notice
Publication Date 20 June 2025 BR WORKWEAR 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 Name of Company: BR WORKWEAR LTD Company Number: 13746015 Company Type: Registered Company Nature of the business: Manufacture of workwear, Wholesale of clothing and footwear, and Human resources prov… Notice Type Appointment of Liquidators View BR WORKWEAR LTD full notice
Publication Date 20 June 2025 BR WORKWEAR 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 BR WORKWEAR LTD (Company Number: 13746015 ) previously FREECOLL LIMITED trading as BR WORKWEAR LTD Registered Office: 95-97 High Street , Southend On Sea Essex SS1 1HS Principal Trading Address: 95-97… Notice Type Resolutions for Winding Up View BR WORKWEAR LTD full notice
Publication Date 20 June 2025 Shirley Bennison 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 Flat 1, 398 Gloucester Road, Cheltenham, GL51 7TB Date of Claim Deadline 21 August 2025 Notice Type Deceased Estates View Shirley Bennison full notice
Publication Date 20 June 2025 Alan Phelps 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 20 Elizabethan Way, Brampton, PE28 4SU Date of Claim Deadline 21 August 2025 Notice Type Deceased Estates View Alan Phelps full notice
Publication Date 20 June 2025 Martin Murphy 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 11 Springfield Avenue, ALNWICK, NE66 2NY Date of Claim Deadline 21 August 2025 Notice Type Deceased Estates View Martin Murphy full notice