Publication Date 27 June 2014 Keith Baker 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 Welcome House, The Cedars, 2 Hartlip Hill, Hartlip, Sittingbourne, Kent ME9 7PA. Retired Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Keith Baker full notice
Publication Date 27 June 2014 Sonia Andrews 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 22 Park Street, Mumbles, Swansea, West Glamorgan SA3 4DA Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Sonia Andrews full notice
Publication Date 27 June 2014 Joyce Alsop 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 23 Keswick Road, Liverpool L18 9UH Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Joyce Alsop full notice
Publication Date 27 June 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 & OTHERS THE TRUSTEE ACT (NI) 1958 In the Estate of JOHN ALBERT AICKEN, late of 10 Ballyclan Road, Crumlin in the County of Antrim deceased. Notice is hereby given pursua… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 27 June 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 & OTHERS In the Estate of MARY (MARIE) GERALDINE WARD, late of 9 Castlemurray, Castletown Road, Strabane, Co. Tyrone. Notice is hereby given pursuant to Section 28 of the… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 27 June 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 & OTHERS THE TRUSTEE ACT (NI) 1958 In the Estate of JOHN MCGEOUGH, late of 36 Aghafad Road, Pomeroy, Dungannon in the County of Tyrone BT70 2TR Notice is hereby given pur… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 26 June 2014 Iain Stewart 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 of 29 Woburn Close, Stevenage, Herts, SG2 8SW. Contractor Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Iain Stewart full notice
Publication Date 26 June 2014 Patricia Yorwarth 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 36 Bournewood Close, Downswood, Maidstone, Kent ME15 8TJ and Flat 8, 64 The Chase, London SW4 0NH Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Patricia Yorwarth full notice
Publication Date 26 June 2014 Mary Turton 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 Ashcroft Nursing Home, Kelvin Way, Undercliffe, Bradford BD2 3EF Date of Claim Deadline 27 August 2014 Notice Type Deceased Estates View Mary Turton full notice
Publication Date 26 June 2014 Royston Wicks 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 Woodlands Park, Quedgeley, Gloucester GL2 4PT Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Royston Wicks full notice