Publication Date 26 July 2019 James O'Boyle 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 30 Frys Road, Ballymena, Co Antrim BT43 7EW Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View James O'Boyle full notice
Publication Date 26 July 2019 Trevor Telford 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 4 Demesne Avenue, Ballymena, County Antrim BT43 7BB Date of Claim Deadline 7 October 2019 Notice Type Deceased Estates View Trevor Telford full notice
Publication Date 26 July 2019 MURIEL ENGLAND 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 22 DONEGALL PARK, FINAGHY, BELFAST, BT10 0HH Date of Claim Deadline 30 September 2019 Notice Type Deceased Estates View MURIEL ENGLAND full notice
Publication Date 26 July 2019 Patrick Murtagh 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 Mercy Home, 1 Home Avenue, Newry, Co Down, and formerly of 1 Lurganaire Cross, Jerretspass, Newry BT34 1SR Date of Claim Deadline 1 October 2019 Notice Type Deceased Estates View Patrick Murtagh full notice
Publication Date 26 July 2019 David Almond 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 26 HUNTLEY AVENUE, PENRITH, CA11 8NU Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View David Almond full notice
Publication Date 26 July 2019 Barbara Bartlett 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 AALEN HOUSE, OKEHAMPTON, EX20 1EG Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Barbara Bartlett full notice
Publication Date 26 July 2019 Margaret McCayna 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 Hengist Field Care Centre, Pond Farm Road, Borden ME9 8LS Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Margaret McCayna full notice
Publication Date 26 July 2019 Peter Bowing 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 8A South Worple Way, Mortlake, London SW14 8ST and H-2092, Budakeszi, Budaorsi, UT 10/C 1/17, Budapest, Hungary Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Peter Bowing full notice
Publication Date 26 July 2019 James De-Courcy 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 Highbury New Park Care Home, 127 Highbury New Park, London N5 2DS Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View James De-Courcy full notice
Publication Date 26 July 2019 Brian 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 3 The Grove, Egham, Surrey Date of Claim Deadline 3 October 2019 Notice Type Deceased Estates View Brian Smith full notice