Publication Date 16 January 2015 John Barnett 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 Maindy Court, Church Village, Pontypridd Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View John Barnett full notice
Publication Date 16 January 2015 Terence Barnes 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 15 Hillary Road, Somerford, Christchurch, Dorset BH23 3BD Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Terence Barnes full notice
Publication Date 16 January 2015 PATRICK SAMUEL DEREK POLLOCK 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 PATRICK SAMUEL DEREK POLLOCK Deceased NOTICE IS HEREBY GIVEN pursuant to Section 28 of The Trustee Act (Northern Ireland) 1958, that all creditors, beneficiaries and other persons hav… Notice Type Deceased Estates View PATRICK SAMUEL DEREK POLLOCK full notice
Publication Date 16 January 2015 ROSE BROGAN 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 AND OTHERS In the Estate of ROSE TERESA BROGAN , Late of Marina Care Centre, Shore Road. Ballyronan, Magherafelt in the County of Londonderry BT45 6JL, deceased. NOTICE i… Notice Type Deceased Estates View ROSE BROGAN full notice
Publication Date 16 January 2015 GORDON WILLIAM LAWRENCE McKITTRICK 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 GORDON WILLIAM LAWRENCE McKITTRICK Late of 39 New Street, Randalstown, Co Antrim BT41 3EF Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958 that… Notice Type Deceased Estates View GORDON WILLIAM LAWRENCE McKITTRICK full notice
Publication Date 15 January 2015 George Young 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 121 Northumbrian Way, North Shields, Tyne & Wear NE29 6XG Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View George Young full notice
Publication Date 15 January 2015 Sarah Staples 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 Squash Court Cottage, West Street, Great Somerford, Chippenham SN15 5EH Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Sarah Staples full notice
Publication Date 15 January 2015 Audrey Jones 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 292 Ystrad Road, Fforestfach, Swansea SA5 4ND Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Audrey Jones full notice
Publication Date 15 January 2015 Joseph Torr 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 Higher Swanscoe Farm, Swanscoe Lane, Higher Hurdsfield, Macclesfield, Cheshire Date of Claim Deadline 31 March 2015 Notice Type Deceased Estates View Joseph Torr full notice
Publication Date 15 January 2015 Margaret Godson 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 263 Burton Stone Lane, York YO30 6EY Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Margaret Godson full notice