Publication Date 11 July 2014 Barbara Hall 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 42 Quantock Court, South Esplanade, Burnham on Sea, Somerset TA8 1DL. Housewife Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Barbara Hall full notice
Publication Date 11 July 2014 Edna Diederichs 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 1 Langley Hill, Close Kings, Langley, Hertfordshire WD4 9HB Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Edna Diederichs full notice
Publication Date 11 July 2014 Thomas Diggle 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 3, Riverhill, Abbeyfield House, Market Place, Corbridge NE45 5AW Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Thomas Diggle full notice
Publication Date 11 July 2014 Mary Dinwoodie 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 Longworthy Cottage, Ball Hill, Newbury, Berkshire RG20 0NU. Widow Date of Claim Deadline 15 September 2014 Notice Type Deceased Estates View Mary Dinwoodie full notice
Publication Date 11 July 2014 Deceased Estates 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, BENEFICIARIES & OTHERS TRUSTEE ACT (NORTHERN IRELAND) 1958 In the Estate of DOROTHY GILMAN, late of Victoria Park Care Home, 5-7 Connsbrook Avenue, Belfast, BT4 1JT and… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 11 July 2014 Deceased Estates 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 SAMUEL TORRENS Late of 113 Agivey Road, Kilrea, Coleraine, Co. Londonderry BT51 5UZ Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958 that any c… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 11 July 2014 Deceased Estates 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 Name of Deceased: Stephen McKenzie MACINNES To the Creditors of and persons interested in the succession of the deceased Stephen McKenzie Macinnes who resided latterly at flat 1/02, 5 Wall Street, Gla… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 10 July 2014 Jean Whittal 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 56 Chestnut Drive, Putson, Hereford HR2 6AZ Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Jean Whittal full notice
Publication Date 10 July 2014 Barbara Woodward 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 Coniston Court, Coniston Way, Nuneaton, Warwickshire CV11 6DB Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Barbara Woodward full notice
Publication Date 10 July 2014 Louvain Scudder 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 97 Bartholomew Road, Camden Date of Claim Deadline 11 September 2014 Notice Type Deceased Estates View Louvain Scudder full notice