Publication Date 13 June 2024 RECRUIT RIGHT 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 Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View RECRUIT RIGHT LIMITED full notice
Publication Date 13 June 2024 MA ENERGY 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 Pearl Assurance House, 319 Ballards Lane, London, N12 8LY Notice Type Notice of Intended Dividends View MA ENERGY LIMITED full notice
Publication Date 13 June 2024 GETTI 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 42 Marylebone High Street, London, W1U 5HD Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View GETTI LIMITED full notice
Publication Date 13 June 2024 Jean Warren 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 Finca Number 6 Calle Las Marreras 38600 Granadilla De Abona, Tenerife, Spain Date of Claim Deadline 14 August 2024 Notice Type Deceased Estates View Jean Warren full notice
Publication Date 13 June 2024 Douglas Steven 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 Brunel Quays Great Western Village Lostwithiel Cornwall, PL22 0JB Date of Claim Deadline 14 August 2024 Notice Type Deceased Estates View Douglas Steven full notice
Publication Date 13 June 2024 Jean Holdway 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 16 Arthur Road, Kingston Upon Thames, KT2 6BA Date of Claim Deadline 14 August 2024 Notice Type Deceased Estates View Jean Holdway full notice
Publication Date 13 June 2024 Barbara Roadley 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 Hawthornes Nursing Home, School Walk, Bestwood Village, Nottingham, NG6 8UU Date of Claim Deadline 14 August 2024 Notice Type Deceased Estates View Barbara Roadley full notice
Publication Date 13 June 2024 David Fairbairn Mckillop 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 Heron View Care Home, 6-10 Outram Road, Croydon, CR0 6XE Date of Claim Deadline 14 August 2024 Notice Type Deceased Estates View David Fairbairn Mckillop full notice
Publication Date 13 June 2024 Peter Williamson 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 16, Kinnear Court, 105 Worple Road, London, SW20 8HB Date of Claim Deadline 14 August 2024 Notice Type Deceased Estates View Peter Williamson full notice
Publication Date 13 June 2024 Roy Hutchinson 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 Higher Landedmans, Westhoughton, Bolton, BL5 2PY Date of Claim Deadline 14 August 2024 Notice Type Deceased Estates View Roy Hutchinson full notice