Publication Date 18 October 2024 Michael Spencer 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 2 Hazel Close, Benfleet, SS7 2EP Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View Michael Spencer full notice
Publication Date 18 October 2024 ANTONY COCHRANE 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 15, WESTON-SUPER-MARE, BS23 2BQ Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View ANTONY COCHRANE full notice
Publication Date 18 October 2024 KELHAM ISLAND EXPRESS 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: KELHAM ISLAND EXPRESS LTD Company Number: 11657670 Nature of Business: Wholesale of dairy products, eggs and edible oils and fats Registered office: Shalesmoor Express, 244-246 Shales… Notice Type Appointment of Liquidators View KELHAM ISLAND EXPRESS LTD full notice
Publication Date 18 October 2024 KELHAM ISLAND EXPRESS 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 Shalesmoor Express, 244-246 Shalesmoor, Sheffield, South Yorkshire, S3 8UH to be changed to C/o Abbey Taylor Jones Limited, Office 6, Twelve O'Clock Court, 21 Attercliffe Road, Sheffield, S4 7WW Notice Type Resolutions for Winding-up View KELHAM ISLAND EXPRESS LTD full notice
Publication Date 18 October 2024 John Mason 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 13 Wilmere Lane, Widnes, WA8 5UW Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View John Mason full notice
Publication Date 18 October 2024 Stephen Darrington 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 James Day Mead, SWANAGE, BH19 1NQ Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View Stephen Darrington full notice
Publication Date 18 October 2024 Michael Lyne 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 1 Grange Park, NOTTINGHAM, NG12 3AW Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View Michael Lyne full notice
Publication Date 18 October 2024 Maria Kellegher 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 Houldey Road, BIRMINGHAM, B31 3HH Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View Maria Kellegher full notice
Publication Date 18 October 2024 Olive Nudds 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 1 The Green, Chinnor, OX39 4SE Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View Olive Nudds full notice
Publication Date 18 October 2024 Georgina Funnell 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 Whyke Lodge Rest Home, Chichester, BN19 8JG Date of Claim Deadline 18 January 2025 Notice Type Deceased Estates View Georgina Funnell full notice