Publication Date 20 September 2019 HUGH MCCULLOUGH 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 FLAT 27, ELM COURT, DONEGALL PASS, BELFAST, CO ANTRIM, BT7 1DU Date of Claim Deadline 21 November 2019 Notice Type Deceased Estates View HUGH MCCULLOUGH full notice
Publication Date 20 September 2019 Daniel McNicholl 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 33 Birren Road, Dungiven, County Londonderry BT47 4SH Date of Claim Deadline 22 November 2019 Notice Type Deceased Estates View Daniel McNicholl full notice
Publication Date 20 September 2019 Catherine Molloy 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 1 Floral Park, Newtownabbey BT36 6RU Date of Claim Deadline 25 November 2019 Notice Type Deceased Estates View Catherine Molloy full notice
Publication Date 20 September 2019 Brian Charlton 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 33 BIRCH CLOSE, NOTTINGHAM, NG16 1FQ Date of Claim Deadline 21 November 2019 Notice Type Deceased Estates View Brian Charlton full notice
Publication Date 20 September 2019 David Rees 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 18 Talbot Road, Neath, County Borough of Neath Port Talbot, SA11 1UT Date of Claim Deadline 25 November 2019 Notice Type Deceased Estates View David Rees full notice
Publication Date 20 September 2019 John Davey 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 37 Gloucester Road, Enfield, EN2 0HA Date of Claim Deadline 26 November 2019 Notice Type Deceased Estates View John Davey full notice
Publication Date 20 September 2019 Patience Austin 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 Woodborough House, Peasedown St John, Bath, BA2 8LQ Date of Claim Deadline 25 November 2019 Notice Type Deceased Estates View Patience Austin full notice
Publication Date 20 September 2019 Sadie Barkess 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 Meadows Residential Care Home, New Road, Boldon Colliery, Tyne and Wear NE36 9DR Date of Claim Deadline 28 November 2019 Notice Type Deceased Estates View Sadie Barkess full notice
Publication Date 20 September 2019 Carol Fernandez 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 40 Watts Street, Manchester M19 2TS Date of Claim Deadline 28 November 2019 Notice Type Deceased Estates View Carol Fernandez full notice
Publication Date 20 September 2019 Sarah Messenger 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 Chichester Hall Care Home, Dick Trod Lane, Skinburness, Wigton, Cumbria CA7 4QZ and 5 Waver Street, Silloth, Wigton, Cumbria CA7 4DF Date of Claim Deadline 28 November 2019 Notice Type Deceased Estates View Sarah Messenger full notice