Publication Date 8 October 2025 MELANIE BODDISON 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 County Court at Brighton No. 2751 of 2009 MELANIE ANNE BODDISON Formerly in bankruptcy Date of bankruptcy order: 23 November 2009 2 Innerwyke Manor , Innerwyke Close , Bognor Regis , West Susse… Notice Type Notice of Intended Dividend View MELANIE BODDISON full notice
Publication Date 8 October 2025 Paul Mouzer 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 County Court at Birmingham No. 192 of 2005 Paul Anthony Mouzer Formerly in bankruptcy Date of bankruptcy order: 14 February 2005 2 Aspen Drive , Chelmsley Wood , Birmingham B37 7QX Formerly of:… Notice Type Notice of Intended Dividend View Paul Mouzer full notice
Publication Date 8 October 2025 Linda Taylor 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 County Court at Brighton No. 1601 of 2008 Linda Taylor In Bankruptcy Date of bankruptcy order: 19 August 2008 The Vale Post Office, 61 Lustrells Vale , Saltdean , Brighton , East Sussex BN2 8FA… Notice Type Notice of Intended Dividend View Linda Taylor full notice
Publication Date 8 October 2025 Kenneth Boham 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 Lancaster Gardens, Penn, WV4 4DN Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Kenneth Boham full notice
Publication Date 8 October 2025 Kay Stoner 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 4 Mena Park Close, PLYMOUTH, PL9 8QB Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Kay Stoner full notice
Publication Date 8 October 2025 Timothy Hunt 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 Plains, HUDDERSFIELD, HD7 6AL Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Timothy Hunt full notice
Publication Date 7 October 2025 James 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 6 Blundells Avenue, Tiverton, EX16 4DL Date of Claim Deadline 8 December 2025 Notice Type Deceased Estates View James Hughes full notice
Publication Date 7 October 2025 Angela Kharegat 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 67 Kelham Hall Drive, Oxford, OX33 1SL Date of Claim Deadline 8 December 2025 Notice Type Deceased Estates View Angela Kharegat full notice
Publication Date 7 October 2025 GREAT NORTHERN REFINERY 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 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB Notice Type Notices to Creditors View GREAT NORTHERN REFINERY LIMITED full notice
Publication Date 7 October 2025 BROOKSON (5322D) 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 23 Apollo Way, St. Marys Island, Chatham ME4 3AP Notice Type Notices to Creditors View BROOKSON (5322D) LIMITED full notice