Publication Date 20 January 2017 Margaret Johnston, 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 36 Sperrin Court, Limekiln Lane, Cookstown, County Tyrone Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View Margaret Johnston, full notice
Publication Date 20 January 2017 RHEEM MABROUK, 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 48 FORTWILLIAM DEMESNE, BELFAST BT15 4FD Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View RHEEM MABROUK, full notice
Publication Date 20 January 2017 Annie Kissock, 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 Surname:Kissock, ,First name:Annie ,Middle name(s):Maureen,Date of death:,Person Address Details:39 Tullymore Garden, Broughshane, Ballymena BT43 7GU,Executor/Administrator:McAtamney Solicitors, 87 Br… Notice Type Deceased Estates View Annie Kissock, full notice
Publication Date 20 January 2017 Frederick Hogg, 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 446 Drumrane Road, Dungiven, County Londonderry BT47 4PH Date of Claim Deadline 10 April 2017 Notice Type Deceased Estates View Frederick Hogg, full notice
Publication Date 20 January 2017 John Shanahan 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 30 UPTON COURT, WIRRAL, CH49 6LS Date of Claim Deadline 20 March 2017 Notice Type Deceased Estates View John Shanahan full notice
Publication Date 20 January 2017 ROSEMARY PERRINS 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 23 LAUGHARNE COURT, SWANSEA, SA2 8NU Date of Claim Deadline 23 March 2017 Notice Type Deceased Estates View ROSEMARY PERRINS full notice
Publication Date 20 January 2017 Donald Norton 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 LONGBRIDGE ESTATE, NEWPORT, NP18 1GT Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View Donald Norton full notice
Publication Date 20 January 2017 Anne Ashton 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 49 NIGHTINGALE LANE, LONDON, E11 2HD Date of Claim Deadline 18 March 2017 Notice Type Deceased Estates View Anne Ashton full notice
Publication Date 20 January 2017 Lucy Mayo 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 Aberpennar Court Nursing Home, Mountain Ash formerly of 13 Tai Penyard, Merthyr Tydfil CF47 0LP Date of Claim Deadline 21 March 2017 Notice Type Deceased Estates View Lucy Mayo full notice
Publication Date 20 January 2017 Rita Middleton 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 St Marys Nursing Home, 344 Chanterlands Avenue, Hull formerly of 53 Aberdeen Street, Hull HU9 3JS Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View Rita Middleton full notice