Publication Date 11 October 2024 COFFEE 2 COCKTAILS 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 COFFEE 2 COCKTAILS LIMITED (Company Number 11370947 ) Registered office: Harrow Business Centre, 429-433 Pinner Road, North Harrow, HA1 4HN Principal trading address: 51 High Street, Harrow on the Hil… Notice Type Meetings of Creditors View COFFEE 2 COCKTAILS LIMITED full notice
Publication Date 11 October 2024 Antony Whittaker 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 8 Erradale Crescent, Wigan, WN3 6TU Date of Claim Deadline 12 December 2024 Notice Type Deceased Estates View Antony Whittaker full notice
Publication Date 11 October 2024 Alfred Newberry 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 17 Rochford Avenue, Brentwood, CM15 8QN Date of Claim Deadline 12 December 2024 Notice Type Deceased Estates View Alfred Newberry full notice
Publication Date 11 October 2024 John Wilson 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 2, Furze Croft, Gresham Way, St. Leonards-on-Sea, TN38 0UF Date of Claim Deadline 12 December 2024 Notice Type Deceased Estates View John Wilson full notice
Publication Date 11 October 2024 Jonathan Hartshorn 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 37 Yonder Street, Ottery St. Mary, EX11 1HD Date of Claim Deadline 12 December 2024 Notice Type Deceased Estates View Jonathan Hartshorn full notice
Publication Date 11 October 2024 Joyce Higgins 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 96 St. Michaels Road, Sheffield, S35 9YN Date of Claim Deadline 12 December 2024 Notice Type Deceased Estates View Joyce Higgins full notice
Publication Date 11 October 2024 Angela Deacon 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 St Teresa's Nursing Home, Corston Lane, Bath, BA2 9AE Date of Claim Deadline 12 December 2024 Notice Type Deceased Estates View Angela Deacon full notice
Publication Date 11 October 2024 Robert Hall 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 Coronation Crescent, Sandbach, CW11 4PL Date of Claim Deadline 12 December 2024 Notice Type Deceased Estates View Robert Hall full notice
Publication Date 11 October 2024 UM AUTONOMOUS SYSTEMS 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 UM AUTONOMOUS SYSTEMS LIMITED (Company Number: 13354463 ) trading as Unmanned Life Registered Office: Suite B, Blackdown House , Blackbrook Park Avenue , Taunton , Somerset TA1 2PX Principal Trading A… Notice Type Resolutions for Winding Up View UM AUTONOMOUS SYSTEMS LIMITED full notice
Publication Date 11 October 2024 IBEX FULFILMENT 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 Number: 10262159 Name of Company: IBEX FULFILMENT LIMITED Nature of Business: Warehouse and despatch services Registered office: Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingst… Notice Type Appointment of Liquidators View IBEX FULFILMENT LIMITED full notice