Publication Date 16 February 2015 Douglas Ellis 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 Common Lane, Auckley, Doncaster, South Yorkshire DN9 3HU Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Douglas Ellis full notice
Publication Date 16 February 2015 Ewen Harris 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 21 St Christopher’s Road, Bridgend Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Ewen Harris full notice
Publication Date 16 February 2015 Barington Francis 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 Cricklewood Broadway, London Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Barington Francis full notice
Publication Date 16 February 2015 Henry Denyer 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 20 Manor Drive, Chagford, Devon TO13 8BH Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Henry Denyer full notice
Publication Date 16 February 2015 Robert Blackburn 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 Lanburn, Claypit Lane, Westhampnett, Chichester PO18 0NU Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Robert Blackburn full notice
Publication Date 16 February 2015 Diane Aarons 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 Pinelodge Care Home, Graveley Road, Stevenage, Hertfordshire Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Diane Aarons full notice
Publication Date 13 February 2015 WILLIAM COLTON 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 TRUSTEE ACT (NORTHERN IRELAND) 1958 In the Estate of WILLIAM JAMES ERIC COLTON , late of Tullyard House, 74, Loughgall Road, Armagh, in the County of Armagh BT61… Notice Type Deceased Estates View WILLIAM COLTON full notice
Publication Date 13 February 2015 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 SABINE WICHERT LATE OF 63 VAUXHALL PARK, BELFAST DECEASED NOTICE is hereby given pursuant to Section 28 of The Trustees Act (Northern Ireland) 1… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 13 February 2015 Ethna Connor 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 Ethna Patricia Connor Late of Karina Lodge, 40 Drumsaragh Road, Kilrea. BT51 5XN Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958 that all pers… Notice Type Deceased Estates View Ethna Connor full notice
Publication Date 13 February 2015 Marian Smith 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 Friars Orchard, Fetcham, Leatherhead, Surrey KT22 9RL Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Marian Smith full notice