Publication Date 7 April 2015 Francis Burns 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 Bath Street, Port Sunlight, Wirral, Merseyside CH62 4UL Date of Claim Deadline 8 June 2015 Notice Type Deceased Estates View Francis Burns full notice
Publication Date 7 April 2015 Barbara Bransden 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 Brynafon, Cellan, Lampeter, Ceredigion SA48 8JA Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Barbara Bransden full notice
Publication Date 7 April 2015 Kenneth Cornforth 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 Thurstone Furlong Chellaston Derby Derbyshire UNITED KINGDOM DE73 5PZ. Previous Address: 96 Beech Avenue Alvaston Derby Derbyshire UNITED KINGDOM DE24 0DZ Date of Claim Deadline 9 June 2015 Notice Type Deceased Estates View Kenneth Cornforth full notice
Publication Date 7 April 2015 Violet Harrison 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 410 Duncan House, Dolphin Square, London SW1V 3PW Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Violet Harrison full notice
Publication Date 7 April 2015 Arthur Gear 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 2 Long Lane, Bothenhampton, Bridport DT6 4BX Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Arthur Gear full notice
Publication Date 7 April 2015 Kathleen Ainger 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 71 Colchester Road, Lawford, Manningtree, Essex CO11 2BJ Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Kathleen Ainger full notice
Publication Date 2 April 2015 ANNA MAUD FARRELL 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 ANNA MAUD FARRELL Deceased Late of 14 Lissan Drive, Cookstown, BT80 8ET NOTICE IS HEREBY GIVEN pursuant to Section 28 of The Trustee Act (Northern Ireland) 1958, that all creditors, b… Notice Type Deceased Estates View ANNA MAUD FARRELL full notice
Publication Date 2 April 2015 ALVA MALLON 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 ALVA PATRICIA CLARE MALLON , Deceased late of Four Seasons Nursing Home, 17 Castle Street, Comber, Newtownards, County Down BT23 5DY (and formerly of 32 Edgar Boyd Court, Carryduff, B… Notice Type Deceased Estates View ALVA MALLON full notice
Publication Date 2 April 2015 Maurice Scanlon 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 26 Preston Hill, Kenton, Harrow, Middlesex HA3 9SD Date of Claim Deadline 10 June 2015 Notice Type Deceased Estates View Maurice Scanlon full notice
Publication Date 2 April 2015 Reginald Whittaker 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 42 Henbury Close, Torquay, Devon Date of Claim Deadline 9 June 2015 Notice Type Deceased Estates View Reginald Whittaker full notice