Publication Date 18 October 2024 KLASSIC KONCEPT 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 NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV22417713/1/SHD 1 In this notice the following shall apply: Company Name: KLASSIC KONCEP… Notice Type Notice of Disclaimer View KLASSIC KONCEPT LTD full notice
Publication Date 18 October 2024 Nicholas Blades 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 395 Carterhatch Lane, ENFIELD, EN1 4AN Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View Nicholas Blades full notice
Publication Date 18 October 2024 LANISAN 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 In the High Court of Justice CR-2024-CR-2024-LIV-000308 In the matter of LANISAN LTD Trading As: Lanisan Ltd , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named comp… Notice Type Petitions to Wind Up (Companies) View LANISAN LTD full notice
Publication Date 18 October 2024 MAUREEN CAJEE 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 9 Cardingham, WOKING, GU21 3LN Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View MAUREEN CAJEE full notice
Publication Date 18 October 2024 Samuel Hogan 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 68A Arundel Road, LITTLEHAMPTON, BN16 4LL Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View Samuel Hogan full notice
Publication Date 18 October 2024 Mark Patrick 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 54 Church Street, Maidstone, ME17 4HN Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View Mark Patrick full notice
Publication Date 18 October 2024 Linda King 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 72 Queensway, Sheerness, ME12 1LH Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View Linda King full notice
Publication Date 18 October 2024 Brenda Duance 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 Rosehaven, Dyers Lane, Taunton, TA2 8BZ Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View Brenda Duance full notice
Publication Date 18 October 2024 Eileen Mcloughlin 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 5 Moorside Crescent, Derby, DE24 9PH Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View Eileen Mcloughlin full notice
Publication Date 18 October 2024 Joan Alker 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 Preston Private nursing home, Midgery Lane, Preston, PR2 9SX Date of Claim Deadline 19 December 2024 Notice Type Deceased Estates View Joan Alker full notice