Publication Date 12 May 2025 ANDREW PANNETT 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 Southend No. 458 of 2002 ANDREW WILLIAM PANNETT Formerly in bankruptcy Date of bankruptcy order: 22 November 2002 8 Chantry Way , Billericay , Essex CM11 2BB NOTE: the above-nam… Notice Type Notice of Intended Dividend View ANDREW PANNETT full notice
Publication Date 12 May 2025 Scott Greenfeild 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 Birkenhead No. 124 of 1993 Scott Greenfeild Formerly in bankruptcy Date of bankruptcy order: 10 December 1993 140-142 Bedford Road , Birkenhead CH42 2AS NOTE: the above-named wa… Notice Type Notice of Intended Dividend View Scott Greenfeild full notice
Publication Date 12 May 2025 EDITH FINLAY 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 7 Esplanade House, PORTHCAWL, CF36 3YE Date of Claim Deadline 14 July 2025 Notice Type Deceased Estates View EDITH FINLAY full notice
Publication Date 11 May 2025 John Walker 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. 200 of 1997 John William Walker Formerly in bankruptcy Date of bankruptcy order: 01 April 1997 46 Elmay Road , Birmingham B26 2NG NOTE: the above-named was discha… Notice Type Notice of Intended Dividend View John Walker full notice
Publication Date 10 May 2025 K J C PROPERTY CONSULTANTS 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 K J C PROPERTY CONSULTANTS LIMITED (Company Number 08688226 ) Registered office: Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB Principal trading address: Part First Floor, Griffin House, 18 L… Notice Type Meetings of Creditors View K J C PROPERTY CONSULTANTS LIMITED full notice
Publication Date 10 May 2025 Christine Stone 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 Well Lane Milford Belper, DE56 0QQ Date of Claim Deadline 11 July 2025 Notice Type Deceased Estates View Christine Stone full notice
Publication Date 10 May 2025 Joan Townsend 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 89 Rickyard Piece Quinton Birmingham, B32 2QN Date of Claim Deadline 11 July 2025 Notice Type Deceased Estates View Joan Townsend full notice
Publication Date 10 May 2025 Francesco Geraci 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 West Side Senghenydd Caerphilly, CF83 4HZ Date of Claim Deadline 11 July 2025 Notice Type Deceased Estates View Francesco Geraci full notice
Publication Date 10 May 2025 Steven Knowles 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 Lovat Avenue Redcar, TS10 5BS Date of Claim Deadline 11 July 2025 Notice Type Deceased Estates View Steven Knowles full notice
Publication Date 10 May 2025 Meurig Davies 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 21 Pritchard Court, Cardiff Road, Llandaff, CF5 2DE Date of Claim Deadline 11 July 2025 Notice Type Deceased Estates View Meurig Davies full notice