Publication Date 5 June 2025 John George Balciunas 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 Balciunas , John George 31 Chandos Crescent , Killamarsh , Sheffield , S21 1AP Birth details: 4 March 1955 John George Balciunas, Retired, of 31 Chandos Crescent, Killamarsh, Sheffield, Derbyshire, S2… Notice Type Bankruptcy Orders View John George Balciunas full notice
Publication Date 5 June 2025 Danny Mark Cross 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 Cross , Danny Mark 21 Weston Road , Dagenham , RM9 5UJ Birth details: 22 May 1976 Danny Mark Cross, Director, Self Employed, of 21 Weston Road, Dagenham, RM9 5UJ, and carrying on business as Essex Eli… Notice Type Bankruptcy Orders View Danny Mark Cross full notice
Publication Date 5 June 2025 ABRAHAM HAUT 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 HAUT , ABRAHAM 76 LINTHORPE ROAD , LONDON , N16 5RF Birth details: 8 November 1968 Abraham Haut, also known as Rafael Aryeh, OF 76 Linthorpe Road, N16 5RF Previously advertised as Abraham Haut of 76 L… Notice Type Amendment of Title of Proceedings View ABRAHAM HAUT full notice
Publication Date 5 June 2025 John Leonard Pinnington 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 Pinnington , John Leonard 144 Chester Lane , Sutton Manor , St. Helens , WA9 4DE Birth details: 6 April 1971 John Leonard Pinnington, Company Director, of 144 Chester Lane, Sutton Manor, St. Helens, M… Notice Type Bankruptcy Orders View John Leonard Pinnington full notice
Publication Date 5 June 2025 Paul Geoffrey Sheriff 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 Sheriff , Paul Geoffrey Lannock Spring , Hitchin Road , Weston , Hitchin , SG4 7EE Birth details: 16 May 1960 Paul Geoffrey Sheriff, Self Employed, of Lannock Spring, Hitchin Road, Weston, Hitchin, He… Notice Type Bankruptcy Orders View Paul Geoffrey Sheriff full notice
Publication Date 5 June 2025 Janice Anne Haggerty 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 Haggerty , Janice Anne 5 Elizabeth Drive , Roxton , Bedford , MK44 3FJ Birth details: 12 July 1963 Janice Anne Haggerty, Director, of 5 Elizabeth Drive, Roxton, Bedford, Bedfordshire, MK44 3FJ, former… Notice Type Bankruptcy Orders View Janice Anne Haggerty full notice
Publication Date 5 June 2025 Lisa Melanie Hitchen 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 Hitchen , Lisa Melanie 319 Higher Lane , Crank , St. Helens , WA11 8QS Birth details: 8 November 1980 Lisa Melanie Hitchen, Employed, of 319 Higher Lane, Crank, St. Helens, Merseyside, WA11 8QS. Previ… Notice Type Bankruptcy Orders View Lisa Melanie Hitchen full notice
Publication Date 5 June 2025 Matthew Lea Craven 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 Craven , Matthew Lea 51 Lon Hir , Alltwen , Pontardawe , Swansea , SA8 3DE Birth details: 26 December 1979 Matthew Lea Craven, Director, of 51 Lon Hir, Alltwen, Pontardawe, Swansea, Neath Port Talbot,… Notice Type Bankruptcy Orders View Matthew Lea Craven full notice
Publication Date 5 June 2025 Nicola Macdonald 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 Macdonald , Nicola 8 Bramhall Mount , 118 Bramhall Lane , Stockport , SK2 6JQ Birth details: 13 April 1973 Nicola Macdonald, Currently not working, also known as Nicola Bota, of 8 Bramhall Mount, 118… Notice Type Bankruptcy Orders View Nicola Macdonald full notice
Publication Date 5 June 2025 Antonio Joseph Giugno 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 Giugno , Antonio Joseph 124 Lalleford Road , Luton , LU2 9JJ Birth details: 5 August 1989 Antonio Joseph Giugno, Director, of 124 Lalleford Road, Luton, Bedfordshire, LU2 9JJ, formerly of 20 Chancelor… Notice Type Bankruptcy Orders View Antonio Joseph Giugno full notice