Publication Date 19 November 2025 Vongai Gondo 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. 274 of 2011 Vongai Gondo Formerly in bankruptcy Date of bankruptcy order: 08 March 2011 44 Foxwell Road , Bordesley Green , Birmingham B9 5SG NOTE: the above-name… Notice Type Notice of Intended Dividend View Vongai Gondo full notice
Publication Date 19 November 2025 SHARRON BELK 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 Bradford No. 123 of 2004 SHARRON LOUISE BELK Formerly in bankruptcy Date of bankruptcy order: 09 March 2004 6 Shay Gate , Off Haworth Road, Wilsden , Bradford , West Yorkshire B… Notice Type Notice of Intended Dividend View SHARRON BELK full notice
Publication Date 19 November 2025 Mary Barnes 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 390 Marine Road East, MORECAMBE, LA4 5AU Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View Mary Barnes full notice
Publication Date 19 November 2025 MICHELE HUNTLEY 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 High Court of Justice No. 2537 of 2009 MICHELE MARIA HUNTLEY Formerly in bankruptcy Date of bankruptcy order: 26 March 2009 15 Fletton Road , Bounds Green , London N11 2QL NOTE: the above-named… Notice Type Notice of Intended Dividend View MICHELE HUNTLEY full notice
Publication Date 19 November 2025 Donald PEACOCK 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 197 Newport Road, Caldicot, NP26 4AF Date of Claim Deadline 28 January 2026 Notice Type Deceased Estates View Donald PEACOCK full notice
Publication Date 19 November 2025 Molly Lawrence 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 47 Second Avenue, GILLINGHAM, ME7 2HY Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Molly Lawrence full notice
Publication Date 18 November 2025 Ann Smith 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 76 Orchard Avenue, Mitcham CR4 4JH Date of Claim Deadline 19 January 2026 Notice Type Deceased Estates View Ann Smith full notice
Publication Date 18 November 2025 TEAM AUTO 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 Company Address c/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH Notice Type Notice of Intended Dividends View TEAM AUTO LIMITED full notice
Publication Date 18 November 2025 M H STANIFORTH 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 Company Address 50 Osmaston Road, Derby, DE1 2HU Notice Type Notices to Creditors View M H STANIFORTH LIMITED full notice
Publication Date 18 November 2025 M H STANIFORTH 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 M H STANIFORTH LIMITED (Company Number 07620416 ) Registered office: 50 Osmaston Road, Derby, DE1 2HU This is to certify that by written resolutions passed by a majority of the Company`s Members in ac… Notice Type Resolutions for Winding-up View M H STANIFORTH LIMITED full notice