Publication Date 8 August 2025 Peter Lovesey 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 The Coach House, 20A Wenlock Road, Shrewsbury, SY2 6JW Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Peter Lovesey full notice
Publication Date 8 August 2025 HOPSTER 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 HOPSTER LIMITED (Company Number: 09985012 ) trading as Hopster Limited Registered Office: 2 Woodberry Grove , London N12 0DR Principal Trading Address: 2 Woodberry Grove , London N12 0DR Nature of Bus… Notice Type Resolutions for Winding Up View HOPSTER LIMITED full notice
Publication Date 8 August 2025 HOPSTER 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: HOPSTER LIMITED Company Number: 09985012 Company Type: Registered Company Nature of the business: Public houses and bars Trading as: The Taphouse Type of Liquidation: Creditors' Volun… Notice Type Appointment of Liquidators View HOPSTER LIMITED full notice
Publication Date 8 August 2025 Michael Laird 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 21 Bentham Drive, LIVERPOOL, L16 1JE Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Michael Laird full notice
Publication Date 8 August 2025 Elizabeth Harris 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 Serpentine Road, FAREHAM, PO16 7EE Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Elizabeth Harris full notice
Publication Date 8 August 2025 Ilona Stringer 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 Devereux Way, Billericay, CM12 0YS Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Ilona Stringer full notice
Publication Date 8 August 2025 Joan Bannister 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 33 Freckleton Road, St. Helens, WA10 3AR Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Joan Bannister full notice
Publication Date 8 August 2025 THE MIGRATING CHEF 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 THE MIGRATING CHEF LTD (Company Number: 11736501 ) trading as The Migrating Chef Ltd Registered Office: 56 Studley Avenue , Holbury , Southampton SO45 2PP United Kingdom Principal Trading Address: 56… Notice Type Resolutions for Winding Up View THE MIGRATING CHEF LTD full notice
Publication Date 8 August 2025 THE MIGRATING CHEF 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: THE MIGRATING CHEF LTD Company Number: 11736501 Company Type: Registered Company Nature of the business: Management consultancy activities other than financial management Type of Liqu… Notice Type Appointment of Liquidators View THE MIGRATING CHEF LTD full notice
Publication Date 8 August 2025 Patricia Herman 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 26 Glenmore Avenue, Liverpool, L18 4QE Date of Claim Deadline 9 October 2025 Notice Type Deceased Estates View Patricia Herman full notice