Publication Date 4 March 2016 Mary Glynn 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 24 DAW LANE, WAKEFIELD, WF4 5DS Date of Claim Deadline 5 May 2016 Notice Type Deceased Estates View Mary Glynn full notice
Publication Date 4 March 2016 Eileen McElnea 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 Croagh Patrick Nursing and Residential Home, Donaghadee, n/a Date of Claim Deadline 5 May 2016 Notice Type Deceased Estates View Eileen McElnea full notice
Publication Date 4 March 2016 Mary McMenamin 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 28 Segully Road, Drumquin, BT78 4RD Date of Claim Deadline 5 May 2016 Notice Type Deceased Estates View Mary McMenamin full notice
Publication Date 4 March 2016 Kathleen Rankin 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 60 Shanreagh Park, Limavady, BT49 0SG Date of Claim Deadline 23 May 2016 Notice Type Deceased Estates View Kathleen Rankin full notice
Publication Date 4 March 2016 Euphemia Chinnock 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 7 Rathain Fold, Coleraine, BT52 1QW Date of Claim Deadline 12 May 2016 Notice Type Deceased Estates View Euphemia Chinnock full notice
Publication Date 4 March 2016 Rosemarie Waller 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 25 ARNOLD STREET, BRIGHTON, BN2 9XS Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Rosemarie Waller full notice
Publication Date 4 March 2016 Martha Jegede 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 57, LONDON, SE17 2EN Date of Claim Deadline 8 May 2016 Notice Type Deceased Estates View Martha Jegede full notice
Publication Date 4 March 2016 Ann Springer 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 Date of Claim Deadline 12 May 2016 Notice Type Deceased Estates View Ann Springer full notice
Publication Date 4 March 2016 Manuel Castillo 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 Date of Claim Deadline 12 May 2016 Notice Type Deceased Estates View Manuel Castillo full notice
Publication Date 4 March 2016 Joan Cowen 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 23A NORTH ROAD, MIDDLESBROUGH, TS9 5DY Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Joan Cowen full notice