Publication Date 22 December 2014 John Cockram 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 Maes Y Llan, Llandewi Velvrey, Narberth, Pembrokeshire SA67 8UR Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View John Cockram full notice
Publication Date 22 December 2014 Mary Coates 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 Isfryn, Ffordd Y Felin, Cemaes Bay, Anglesey LL67 0LA Date of Claim Deadline 23 February 2015 Notice Type Deceased Estates View Mary Coates full notice
Publication Date 22 December 2014 James Clarke 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 4 Church Walk, Stow Longa, Huntingdon, Cambridgeshire PE28 0TW Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View James Clarke full notice
Publication Date 22 December 2014 Ann Childs 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 33 Sevenoaks Road, Orpington, Kent BR6 9JH Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Ann Childs full notice
Publication Date 22 December 2014 Douglas Campbell 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 The Orchard, Bourne Lane, Woodlands, Southampton, Hampshire SO40 7GW Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Douglas Campbell full notice
Publication Date 22 December 2014 Lorna Ashby 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 18 Allwood Road, Dunholme, Lincoln LN2 3SG Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Lorna Ashby full notice
Publication Date 19 December 2014 MICHAEL Montague 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 MICHAEL JOHN DONAGHY late of 246 Ecclesville Road, Dungoran, Fintona in the County of Tyrone, BT78 2PE, Deceased. NOTICE is hereby given pursu… Notice Type Deceased Estates View MICHAEL Montague full notice
Publication Date 19 December 2014 PATRICK RAFFERTY 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 JAMES RAFFERTY Deceased Late of 95 Finulagh Rd, Castlecaufield, Dungannon, Co Tyrone BT70 3BN NOTICE is hereby given pursuant to Section 28 of the Trustee Act (Northern Irelan… Notice Type Deceased Estates View PATRICK RAFFERTY full notice
Publication Date 19 December 2014 James Woodlands 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 10 Guild Road, London SE7 8HW Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View James Woodlands full notice
Publication Date 19 December 2014 James Johnson 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 Room 41, Risby Park Nursing Home, Risby, Bury St Edmunds, Suffolk IP28 6RS Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View James Johnson full notice