Publication Date 6 September 2024 DANTECH ENGINEERING 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: DANTECH ENGINEERING LTD Company Number: 04864416 Nature of Business: Engineering Registered office: Belmont House, 20 King Street, Thetford, IP24 2AP Type of Liquidation: Creditors Da… Notice Type Appointment of Liquidators View DANTECH ENGINEERING LTD full notice
Publication Date 6 September 2024 Richard Mills 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 Sarn Coombe Park, Kingston upon Thames, Surrey, KT2 7JB Date of Claim Deadline 13 November 2024 Notice Type Deceased Estates View Richard Mills full notice
Publication Date 6 September 2024 Edward Floyd 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 Napoleons Landing Esplanade, Sandown, Isle of Wight PO36 8JS Date of Claim Deadline 14 November 2024 Notice Type Deceased Estates View Edward Floyd full notice
Publication Date 6 September 2024 Bradley Nolting 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 27a Cleveland Drive, Westcliff, Essex, SS0 0SY Date of Claim Deadline 11 November 2024 Notice Type Deceased Estates View Bradley Nolting full notice
Publication Date 6 September 2024 Valerie Watson 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 Lily Pad, Colston Road, Devizes, Wiltshire, SN10 2BL Date of Claim Deadline 13 November 2024 Notice Type Deceased Estates View Valerie Watson full notice
Publication Date 6 September 2024 METROPOLIS PDG 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 C/O Praxis, 1 Poultry, London, EC2R 8EJ in the proces of being changed to Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Notice Type Resolutions for Winding-up View METROPOLIS PDG LTD full notice
Publication Date 6 September 2024 Kenneth Peace 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 Sandown Nursing Home, 28 Grove Road, Sandown, Isle of Wight, PO36 9BE Date of Claim Deadline 14 November 2024 Notice Type Deceased Estates View Kenneth Peace full notice
Publication Date 6 September 2024 ECOEGG 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 Meeting Address The Hatchery Steelfields, Owens Way, Gads Hill, Gillingham, ME7 2RT Notice Type Meetings of Creditors View ECOEGG LIMITED full notice
Publication Date 6 September 2024 Ivor Pinner 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 58 Aldwick Court, Cell Barnes Lane, St. Albans, Hertfordshire, AL1 5QQ Date of Claim Deadline 12 November 2024 Notice Type Deceased Estates View Ivor Pinner full notice
Publication Date 6 September 2024 THE LAZY COW PUB COMPANY 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 Meeting Address 21 Front Street, East Stour, Gillingham, SP8 5LH Notice Type Meetings of Creditors View THE LAZY COW PUB COMPANY LTD full notice