Publication Date 31 December 2025 Other Notices 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 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is publish… Notice Type Other Notices View Other Notices full notice
Publication Date 31 December 2025 Paul Brain 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 80 Barton Road, TORQUAY, TQ2 7NS Date of Claim Deadline 2 March 2026 Notice Type Deceased Estates View Paul Brain full notice
Publication Date 31 December 2025 David Haiselden 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 Westoe Cottage, BRANDON, IP27 0HT Date of Claim Deadline 9 March 2026 Notice Type Deceased Estates View David Haiselden full notice
Publication Date 31 December 2025 James CARSON 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 107 Wakefield Road, PONTEFRACT, WF7 7AH Date of Claim Deadline 2 March 2026 Notice Type Deceased Estates View James CARSON full notice
Publication Date 31 December 2025 John Cooke 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 23 Manor Road, ALDERSHOT, GU11 3DG Date of Claim Deadline 2 March 2026 Notice Type Deceased Estates View John Cooke full notice
Publication Date 31 December 2025 Joanne Ward 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 9, OLDHAM, OL2 5QT Date of Claim Deadline 2 March 2026 Notice Type Deceased Estates View Joanne Ward full notice
Publication Date 31 December 2025 Mary Rexstrew 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 Lenswood, CROWBOROUGH, TN6 2UG Date of Claim Deadline 2 March 2026 Notice Type Deceased Estates View Mary Rexstrew full notice
Publication Date 31 December 2025 3 DOT HERTS 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 In the High Court of Justice CR-2025-CR-2025-008456 In the matter of 3 DOT HERTS LIMITED Trading As: 3 Dot Herts Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the abov… Notice Type Petitions to Wind Up (Companies) View 3 DOT HERTS LIMITED full notice
Publication Date 31 December 2025 Benjamin Chambers 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 Chambers , Benjamin Vincent 22 Belle Vue Avenue, Roundhay , Leeds , West Yorkshire , LS8 2NN Person status: In bankruptcy Birth details: 20 September 1973 Benjamin Vincent Chambers, Currently not work… Notice Type Bankruptcy Orders View Benjamin Chambers full notice
Publication Date 31 December 2025 Vera Winder 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 Waldernheath, Harrogate, HG1 2NE Date of Claim Deadline 2 March 2026 Notice Type Deceased Estates View Vera Winder full notice