Publication Date 8 June 2015 Anthony Greener 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 Date of Claim Deadline 10 August 2015 Notice Type Deceased Estates View Anthony Greener full notice
Publication Date 8 June 2015 Joyce Redgrave 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 Date of Claim Deadline 10 August 2015 Notice Type Deceased Estates View Joyce Redgrave full notice
Publication Date 8 June 2015 Elwyn Samuel 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 Date of Claim Deadline 14 August 2015 Notice Type Deceased Estates View Elwyn Samuel full notice
Publication Date 8 June 2015 Gordon Galloway 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 Date of Claim Deadline 10 August 2015 Notice Type Deceased Estates View Gordon Galloway full notice
Publication Date 5 June 2015 Paul Northcott 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 Date of Claim Deadline 15 August 2015 Notice Type Deceased Estates View Paul Northcott full notice
Publication Date 5 June 2015 DAVID MCATAMNEY 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 ADMINISTRATION OF ESTATES SECTION 28 OF THE TRUSTEE ACT (NORTHERN IRELAND) 1958 In the Estate of DAVID MCATAMNEY Late of 110 Carhill Road, Garvagh, BT51 5PQ NOTICE is hereby given pursuant to Section… Notice Type Deceased Estates View DAVID MCATAMNEY full notice
Publication Date 5 June 2015 ELMEKKI BERRABAH 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 In the Estate of MR ELMEKKI BERRABAH , late of 18 Winters Gardens, Omagh, County Tyrone, BT79 0DZ NOTICE is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958 that all cred… Notice Type Deceased Estates View ELMEKKI BERRABAH full notice
Publication Date 5 June 2015 ANNIE COCHRANE 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 IN THE ESTATE OF ANNIE MAUD COCHRANE DECEASED Late of 3 Oakley Park, Liscolman, Ballymoney, BT53 9DT , Widow, (“the Deceased”). NOTICE IS HEREBY GIVEN pursuant to Section 28 of the Trustee Act (Northe… Notice Type Deceased Estates View ANNIE COCHRANE full notice
Publication Date 5 June 2015 CLIFFORD CONDELL 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 STATUTORY NOTICE TO CREDITORS In the Estate of CLIFFORD DERMOT CONDELL deceased Late of 45-5-09, The Forum, Jalan Inai, Off Jalan Tun Razak, 55100 Kuala Lumpur, Malaysia NOTICE is hereby given pursuan… Notice Type Deceased Estates View CLIFFORD CONDELL full notice
Publication Date 5 June 2015 Doris Walton 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 8 Park Street, Wednesbury, West Midlands WS10 9EE Date of Claim Deadline 14 August 2015 Notice Type Deceased Estates View Doris Walton full notice