Publication Date 30 June 2025 James Edmundson 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 Kingston-upon-Hull No. 205 of 2004 James Russell Edmundson Formerly in bankruptcy Date of bankruptcy order: 29 April 2004 4 Granary Cottages , Marsh Lane , Hull HU12 9GF Formerl… Notice Type Notice of Intended Dividend View James Edmundson full notice
Publication Date 30 June 2025 Janos SCHNABEL 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 17, BROMSGROVE, B61 0DX Date of Claim Deadline 30 September 2025 Notice Type Deceased Estates View Janos SCHNABEL full notice
Publication Date 30 June 2025 Richard Harris 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 Prospect House, Manchester, M9 5SA Date of Claim Deadline 3 September 2025 Notice Type Deceased Estates View Richard Harris full notice
Publication Date 30 June 2025 Pauline Callcut 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 Stoke Avenue, Ilford, IG6 3ED Date of Claim Deadline 31 August 2025 Notice Type Deceased Estates View Pauline Callcut full notice
Publication Date 30 June 2025 LAWRENCE ABBOTT 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 56 Park View, MOUNTAIN ASH, CF45 4TR Date of Claim Deadline 31 August 2025 Notice Type Deceased Estates View LAWRENCE ABBOTT full notice
Publication Date 29 June 2025 Roberta Gant 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 Tainter Mead, TONBRIDGE, TN12 8AU Date of Claim Deadline 31 August 2025 Notice Type Deceased Estates View Roberta Gant full notice
Publication Date 29 June 2025 NICOLA JENNER 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 Croydon No. 512 of 2004 NICOLA JENNER Formerly in bankruptcy Date of bankruptcy order: 28 June 2004 30 Castle Drive , Horley , Surrey RH6 9DB NOTE: the above-named was discharge… Notice Type Notice of Intended Dividend View NICOLA JENNER full notice
Publication Date 29 June 2025 EMMA GREENHALGH 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 Warrington and Runcorn No. 40 of 2008 EMMA JANE GREENHALGH also known as: EMMA JANE CARNEY Formerly in bankruptcy Date of bankruptcy order: 13 February 2008 42 Greystone Road ,… Notice Type Notice of Intended Dividend View EMMA GREENHALGH full notice
Publication Date 29 June 2025 Charles Lukas 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 43 St. Helens Road, SHEERNESS, ME12 2QX Date of Claim Deadline 31 August 2025 Notice Type Deceased Estates View Charles Lukas full notice
Publication Date 28 June 2025 Betty Goulbourne 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 Fountains Nursing Home, Victoria Park, Swinton Hall Road, Swinton, Manchester M27 4DZ formerly of 51 Temple Drive, Swinton, Manchester, M27 4EA Date of Claim Deadline 29 August 2025 Notice Type Deceased Estates View Betty Goulbourne full notice