Publication Date 25 June 2025 THE INVICTA HOTEL 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 THE INVICTA HOTEL LIMITED (Company Number 04622091 ) Registered office: The Invicta Hotel , 11-12 Osborne Place , Lockyer Street , PLYMOUTH , PL1 2PU In the Bristol District Registry No 000035 of 2025… Notice Type Winding-Up Orders View THE INVICTA HOTEL LIMITED full notice
Publication Date 25 June 2025 Tania Marie Burnard 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 Burnard , Tania Marie 2 Finn V C Estate , Bodmin , PL31 2LU Birth details: 8 July 1980 Tania Marie Burnard, Currently not working, of 2 Finn V C Estate, Bodmin, Cornwall, PL31 2LU In the Office of the… Notice Type Bankruptcy Orders View Tania Marie Burnard full notice
Publication Date 25 June 2025 Ruth Elizabeth Senescall 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 Senescall , Ruth Elizabeth 116 Wanlip Lane , Birstall , Birstall , Leicester , LE4 4GF Birth details: 9 July 1980 Ruth Elizabeth Senescall, Employed, of 116 Wanlip Lane, Birstall, Leicester, Leicester… Notice Type Bankruptcy Orders View Ruth Elizabeth Senescall full notice
Publication Date 25 June 2025 Moses Meisels 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 Meisels , Moses 9 Gilda Crescent , London , N16 6JT Birth details: 19 October 1963 Moses Meisels of 9 Gilda Crescent, London N16 6JT, occupation Company Director. In the High Court Of Justice No 1126… Notice Type Bankruptcy Orders View Moses Meisels full notice
Publication Date 25 June 2025 Elizabeth Ann James 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 James , Elizabeth Ann 10 Churchfield , Nuffield , Henley On Thames , RG9 5ST Birth details: 10 November 1949 Elizabeth Ann James, Retired, of 10 Churchfield, Nuffield, Henley on Thames, Oxon, RG9 5ST… Notice Type Bankruptcy Orders View Elizabeth Ann James full notice
Publication Date 25 June 2025 TEESDALE STRUCTURES LTD 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 TEESDALE STRUCTURES LTD (Company Number 14274793 ) Registered office: South Side Farm , Boldron , BARNARD CASTLE , DL12 9SP In the High Court Of Justice No 002952 of 2025 Date of Filing Petition: 29 A… Notice Type Winding-Up Orders View TEESDALE STRUCTURES LTD full notice
Publication Date 25 June 2025 Jake Damion Danny Hendrix Turner 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 Turner , Jake Damion Danny Hendrix 55 Miners Way , Coventry , CV2 1UW Birth details: 19 December 1991 Jake Damion Danny Hendrix Turner, Employed, of 55 Miners Way, Coventry, West Midlands, CV2 1UW In… Notice Type Bankruptcy Orders View Jake Damion Danny Hendrix Turner full notice
Publication Date 25 June 2025 SPHERE SALARIES 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 SPHERE SALARIES LIMITED (Company Number 15210883 ) Registered office: Ash House Business Centre , 8 Second Cross Road , TWICKENHAM , TW2 5RF In the High Court Of Justice No 002945 of 2025 Date of Fili… Notice Type Winding-Up Orders View SPHERE SALARIES LIMITED full notice
Publication Date 25 June 2025 Kerry Louise Jackson 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 Jackson , Kerry Louise 37 Lon Gwyndaf , 37 Lon Gwyndaf , Prestatyn , LL198YG Birth details: 12 January 1974 Kerry Louise Jackson, Employed, also known as Kerry Marshall, of 37 Lon Gwyndaf, Prestatyn,… Notice Type Bankruptcy Orders View Kerry Louise Jackson full notice
Publication Date 25 June 2025 Richard Neil Porteus 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 Porteus , Richard Neil 73 Nene Way , St. Ives , PE27 3WT Birth details: 5 September 1977 Richard Neil Porteu, Currently not working, of 73 Nene Way, St. Ives, Cambridgeshire, PE27 3WT In the Office of… Notice Type Bankruptcy Orders View Richard Neil Porteus full notice