Publication Date 29 April 2016 Susan McAleer 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 McAleer , Susan Date of Death: 1 October 2015 Last Address of Deceased: 3 Gleannan Close, Omagh, Tyrone BT79 7YA Claims Address: McKenna Laverty & Co, 10 George’s Street, Omagh, Tyrone BT78 1DE Claims… Notice Type Deceased Estates View Susan McAleer full notice
Publication Date 29 April 2016 John Caldwell 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 Caldwell , John Date of Death: 26 June 2014 Last Address of Deceased: 44 Deerpark Road, Ardkeen, Newtownards, Down BT22 1HG Claims Address: Joseph F McCollum & Company, 52 Regent Street, Newtownards B… Notice Type Deceased Estates View John Caldwell full notice
Publication Date 29 April 2016 Ruby Brann 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 Brann , Ruby Date of Death: 17 March 2011 Last Address of Deceased: The Meadows Nursing Home, 15 New Line, Richhill, Armagh BT61 9QR Claims Address: JPH Law Limited, Montrose House, 17-21 Church Stree… Notice Type Deceased Estates View Ruby Brann full notice
Publication Date 29 April 2016 Gerrard Hobbs 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 Horestone Drive, Seaview, Isle of Wight PO34 5DD Date of Claim Deadline 30 June 2016 Notice Type Deceased Estates View Gerrard Hobbs full notice
Publication Date 29 April 2016 Mary Leam 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 288 Derby Road, Marehay, Ripley, Derbyshire DE5 8JN Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Mary Leam full notice
Publication Date 29 April 2016 Edward Nowak 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 Polish Home, Penrhos, Pwllheli, Gwynedd LL53 7HN Date of Claim Deadline 6 July 2016 Notice Type Deceased Estates View Edward Nowak full notice
Publication Date 29 April 2016 Marian Kirkham 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 Millfield Nursing Home, 618-622 Huddersfield Road, Oldham OL4 3NN and 393 Oldham Road, Oldham OL4 4DG Date of Claim Deadline 30 June 2016 Notice Type Deceased Estates View Marian Kirkham full notice
Publication Date 29 April 2016 Terence Connolly 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 27 Park View Road, London NW10 1AJ Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Terence Connolly full notice
Publication Date 29 April 2016 Ruby Grayson 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 Love Lane, Castleford, West Yorkshire WF10 5RY Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Ruby Grayson full notice
Publication Date 29 April 2016 Peter Crowe 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 31 Baird Lodge, Lumley Close, Ely, Cambridgeshire CB7 4FF formerly of 2 Whittons Farm, High Street, Waterbeach, Cambridge CB25 9JY Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Peter Crowe full notice