Publication Date 29 October 2025 REMARK AI UK 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 REMARK AI UK LIMITED (Company Number 12369583 ) Registered office: C/O Jr Financial Accountants , 42-44 Clarendon Road , WATFORD , WD17 1JJ In the High Court Of Justice No 006209 of 2025 Date of Filin… Notice Type Winding-Up Orders View REMARK AI UK LIMITED full notice
Publication Date 29 October 2025 Lenke Katalin Hekane Kunu 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 Katalin Hekane Kunu , Lenke 58 Myddelton Avenue , ENFIELD , Middlesex , EN1 4AG Birth details: 7 November 1969 Lenke Katalin Hekane Kunu of 58 Myddelton Avenue, Enfield, EN1 4AG occupation unknown In… Notice Type Bankruptcy Orders View Lenke Katalin Hekane Kunu full notice
Publication Date 29 October 2025 Joanne Louise Barker 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 Barker , Joanne Louise 18B Hawkins Way , Helston , TR13 8FQ Birth details: 24 July 1974 Joanne Louise Barker, Employed, of 18B Hawkins Way, Helston, Cornwall, TR13 8FQ In the Office of the Adjudicator… Notice Type Bankruptcy Orders View Joanne Louise Barker full notice
Publication Date 29 October 2025 Tiffany Sarah Evans 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 Evans , Tiffany Sarah Cefn Buchan House , Cefn Bychan , Penclawdd , SWANSEA , SA4 3JS Birth details: 20 September 1982 Tiffany Sarah Evans, Director, also known as Tiffany Drewson, of Cefn Buchan Hous… Notice Type Bankruptcy Orders View Tiffany Sarah Evans full notice
Publication Date 29 October 2025 Sede Mohamed Osman 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 Osman , Sede Mohamed 2 Martinuea Drive , Birmingham , B32 2AR Birth details: 9 June 1991 Sede Mohamed Osman, Currently not working, of 2 Martinuea Drive, Harborne, Birmingham, B32 2AR and formerly of… Notice Type Bankruptcy Orders View Sede Mohamed Osman full notice
Publication Date 29 October 2025 Andres Luis Rana Villarinho 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 Villarinho , Andres Luis Rana 48 Daphne Grove , 48 , Peterborough , PE2 8SE Birth details: 17 April 1965 Andres Luis Rana Villarinho, A full-time carer, also known as Andres Villarinho, of 48 Daphne G… Notice Type Bankruptcy Orders View Andres Luis Rana Villarinho full notice
Publication Date 29 October 2025 Kyle Sean Peter Finch 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 Finch , Kyle Sean Peter 20 Drake Walk , Francis Lane , Maidstone , ME15 9EG Birth details: 11 April 1992 Kyle Sean Peter Finch, Employed, of 20 Drake Walk, Francis Lane, Maidstone, Kent, ME15 9EG In t… Notice Type Bankruptcy Orders View Kyle Sean Peter Finch full notice
Publication Date 29 October 2025 Lily May Taccuso 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 Taccuso , Lily May 64 Moyle Park , Hilperton , Trowbridge , BA14 7UF Birth details: 22 June 2005 Lily May Taccuso, Currently not working, of 64 Moyle Park, Hilperton, Trowbridge, Wiltshire, BA14 7UF I… Notice Type Bankruptcy Orders View Lily May Taccuso full notice
Publication Date 29 October 2025 Teresa Claire Newson 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 Newson , Teresa Claire 65 Lancaster Drive , Clayton Le Moors , Accrington , BB5 5RD Birth details: 7 September 1963 Teresa Claire Newson, Retired, of 65 Lancaster Drive, Clayton Le Moors, Accrington,… Notice Type Bankruptcy Orders View Teresa Claire Newson full notice
Publication Date 29 October 2025 Damien Devine 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 Devine , Damien The Maltings , Bush Hall Farm , Threshers Bush , HARLOW , Essex , CM17 0NS Birth details: 27 September 1960 DAMIEN DEVINE, a company director of The Maltings, Bush Hall Farm, Threshers… Notice Type Bankruptcy Orders View Damien Devine full notice