Publication Date 12 December 2025 Arthur McIlwaine 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 68 Camberwell Crescent, Wigan, WN2 1AT Date of Claim Deadline 13 February 2026 Notice Type Deceased Estates View Arthur McIlwaine full notice
Publication Date 12 December 2025 Christopher Lockhart 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 Lockhart , Christopher Paul 33 Hainault Avenue , Rochford , Essex , SS4 1UH Person status: In bankruptcy Birth details: 03 February 1990 Christopher Paul Lockhart, currently not working, of 33 Hainaul… Notice Type Bankruptcy Orders View Christopher Lockhart full notice
Publication Date 12 December 2025 Alexandru Bagosi 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 Bagosi , Alexandru Cristian 1 Blossom Drive , Corsham , Wiltshire , SN13 0BF Person status: In bankruptcy Birth details: 14 December 1985 Alexandru Cristian Bagosi, Self Employed, of 1 Blossom Drive,… Notice Type Bankruptcy Orders View Alexandru Bagosi full notice
Publication Date 12 December 2025 Lawson Boddy 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 120 Claremont, Newport, NP20 6PN Date of Claim Deadline 13 February 2026 Notice Type Deceased Estates View Lawson Boddy full notice
Publication Date 12 December 2025 Mary Birkett 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 Rosemount, Daphne Road, Woodbridge, IP12 2NH Date of Claim Deadline 13 February 2026 Notice Type Deceased Estates View Mary Birkett full notice
Publication Date 12 December 2025 Tasmin Mills 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 Mills , Tasmin Rosalea 25 Park Rise , Newcastle upon Tyne , Tyne and Wear , NE15 8BS Person status: In bankruptcy Birth details: 30 November 1993 TASMIN ROSALEA MILLS, employed, of 25 Park Rise, Newca… Notice Type Bankruptcy Orders View Tasmin Mills full notice
Publication Date 12 December 2025 Jason BENSON 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 Newcastle-upon-Tyne No 633 of 2009 Bankruptcy order date: 25 February 2009 Time of Bankruptcy Order: 00:00 BENSON , Jason Person status: Formerly in bankruptcy Birth details: 20… Notice Type Notice of Intended Dividends View Jason BENSON full notice
Publication Date 12 December 2025 Paula BRAMHAM 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 Sheffield No 533 of 2006 Bankruptcy order date: 15 June 2006 Time of Bankruptcy Order: 00:00 BRAMHAM , Paula Person status: Formerly in bankruptcy Birth details: 17 May 1969 PAU… Notice Type Notice of Intended Dividends View Paula BRAMHAM full notice
Publication Date 12 December 2025 Patricia Thorne 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 20 Mill Close, Southam, CV47 0LR Date of Claim Deadline 13 February 2026 Notice Type Deceased Estates View Patricia Thorne full notice
Publication Date 12 December 2025 Marion Kilburn 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 918 Burnage Lane, MANCHESTER, M19 1RG Date of Claim Deadline 13 February 2026 Notice Type Deceased Estates View Marion Kilburn full notice