Publication Date 23 March 2018 Jean Pollicott 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 17 Fairview Road, Sittingbourne, Kent ME10 4TH Date of Claim Deadline 24 May 2018 Notice Type Deceased Estates View Jean Pollicott full notice
Publication Date 23 March 2018 Phyllis Dunford 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 10 South Avenue, New Milton, Hampshire BH25 6EY Date of Claim Deadline 29 May 2018 Notice Type Deceased Estates View Phyllis Dunford full notice
Publication Date 23 March 2018 Margaret Ecart 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 Bay House Care Home, 2-3 Middlesex Road, Bexhill on Sea, East Sussex TN40 1LP Date of Claim Deadline 8 June 2018 Notice Type Deceased Estates View Margaret Ecart full notice
Publication Date 23 March 2018 Sybil Johnson 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 Beechcroft Care Home, Nursery Avenue, West Hallam, Ilkeston, Derbyshire DE7 6JB (formerly of 202 Hassock Lane South, Shipley, Heanor, Derbyshire DE75 7JE Date of Claim Deadline 24 May 2018 Notice Type Deceased Estates View Sybil Johnson full notice
Publication Date 23 March 2018 Iorwerth Davies 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 Glanmedeni Lodge, Bettws Evan, Newcastle Emlyn, Ceredigion SA38 9QJ Date of Claim Deadline 24 May 2018 Notice Type Deceased Estates View Iorwerth Davies full notice
Publication Date 23 March 2018 Stephen SHORT 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 6 Brittons Drive, Belfast BT12 7PL Date of Claim Deadline 24 May 2018 Notice Type Deceased Estates View Stephen SHORT full notice
Publication Date 23 March 2018 Agnes KIRKPATRICK 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 Braefield Private Nursing Home, 2-6 Carncome Road, Connor, Ballymena Date of Claim Deadline 24 May 2018 Notice Type Deceased Estates View Agnes KIRKPATRICK full notice
Publication Date 23 March 2018 Thomas GRAY 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 Formerly of 18 Hampton Drive Belfast BT7 3DE and Late of Block 20 LOT23, Apo Street, Puluamsic Sub-Division, Angeles City, Pampanga, Philippines Date of Claim Deadline 1 June 2018 Notice Type Deceased Estates View Thomas GRAY full notice
Publication Date 23 March 2018 Malachy KELLY 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 Thomas Street, Dungannon, in the County of Tyrone, BT70 1HW Date of Claim Deadline 28 May 2018 Notice Type Deceased Estates View Malachy KELLY full notice
Publication Date 23 March 2018 Eithne LENNON 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 6 Glanworth Gardens, Belfast BT15 3FH Date of Claim Deadline 24 May 2018 Notice Type Deceased Estates View Eithne LENNON full notice