Publication Date 11 August 2024 Peter Ernst 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 Woodfield Cottage, WOODBRIDGE, IP13 6EJ Date of Claim Deadline 12 October 2024 Notice Type Deceased Estates View Peter Ernst full notice
Publication Date 10 August 2024 MICKEY WALSH SPORTS MANAGEMENT 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 MICKEY WALSH SPORTS MANAGEMENT LIMITED (Company Number 06525218 ) Previous Name of Company: MSP CORPORATE HOSPITALITY LIMITED Registered office: Dormer Cottage, Doggetts Wood Lane, Chalfont St Giles,… Notice Type Resolutions for Winding-up View MICKEY WALSH SPORTS MANAGEMENT LIMITED full notice
Publication Date 10 August 2024 MICKEY WALSH SPORTS MANAGEMENT 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: MICKEY WALSH SPORTS MANAGEMENT LIMITED Company Number: 06525218 Previous Name of Company: MSP CORPORATE HOSPITALITY LIMITED Nature of Business: Management consultancy activities other… Notice Type Appointment of Liquidators View MICKEY WALSH SPORTS MANAGEMENT LIMITED full notice
Publication Date 10 August 2024 MICKEY WALSH SPORTS MANAGEMENT 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 Address Dormer Cottage, Doggetts Wood Lane, Chalfont St Giles, Bucks, HP8 4TH Notice Type Notices to Creditors View MICKEY WALSH SPORTS MANAGEMENT LIMITED full notice
Publication Date 10 August 2024 WELCOMESOURCE 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 WELCOMESOURCE LIMITED (Company Number 03673568 ) Registered office: 16 Bond Street, Wakefield, WF1 2QP Principal trading address: Cleavesty Lodge, Cleavesty Lane, Leeds, LS17 8HJ Notice is hereby give… Notice Type Meetings of Creditors View WELCOMESOURCE LIMITED full notice
Publication Date 10 August 2024 Annette Rowntree Clifford 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 249 Station Road Rothley Loughborough Leicestershire, LE7 7LD Date of Claim Deadline 11 October 2024 Notice Type Deceased Estates View Annette Rowntree Clifford full notice
Publication Date 10 August 2024 John Smith 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 108 Kenton Lane Newcastle, NE3 3QD Date of Claim Deadline 11 October 2024 Notice Type Deceased Estates View John Smith full notice
Publication Date 10 August 2024 Mary Beaver 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 88 Thornbury Wood, Chandlers Ford, Eastleigh, Hampshire, SO53 5DQ Date of Claim Deadline 11 October 2024 Notice Type Deceased Estates View Mary Beaver full notice
Publication Date 10 August 2024 Francis Hughes 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 44 Comet Drive Ditherington Shrewsbury, SY1 4AZ Date of Claim Deadline 11 October 2024 Notice Type Deceased Estates View Francis Hughes full notice
Publication Date 10 August 2024 Jean Channing 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 7 Craigmoor Close, Bournemouth, Dorset, BH8 9LU Date of Claim Deadline 11 October 2024 Notice Type Deceased Estates View Jean Channing full notice