Publication Date 5 April 2012 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 ROBERT MAURICE SIMPSON , late of 54 Gilnahirk Road, Belfast BT5 7DH, Deaceased. NOTICE IS HER… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 4 April 2012 Elizabeth McGettigan 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 57 Wykeham Close, Redcar, Cleveland TS10 4HY Date of Claim Deadline 12 June 2012 Notice Type Deceased Estates View Elizabeth McGettigan full notice
Publication Date 4 April 2012 Richard Gell 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 50 Arlington Close, Kingswinford, West Midlands DY6 9PP. Works Engineering Manager (retired) Date of Claim Deadline 13 June 2012 Notice Type Deceased Estates View Richard Gell full notice
Publication Date 4 April 2012 Betty Fowler 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 Hockley Farm, Hockley Lane, Southminster, Essex CM0 7QA Date of Claim Deadline 12 June 2012 Notice Type Deceased Estates View Betty Fowler full notice
Publication Date 4 April 2012 Hilary Murray 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 Old Park View, Enfield EN2 7EJ. Housewife Date of Claim Deadline 12 June 2012 Notice Type Deceased Estates View Hilary Murray full notice
Publication Date 4 April 2012 Jill Foster 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 Osbaston House, The Wood, Maesbrook, Oswestry, Shropshire. Company Secretary Date of Claim Deadline 12 June 2012 Notice Type Deceased Estates View Jill Foster full notice
Publication Date 4 April 2012 Bernard Kemp 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 Hatfield Nursing Home, Tamblin Way, Hatfield, Hertfordshire Date of Claim Deadline 12 June 2012 Notice Type Deceased Estates View Bernard Kemp full notice
Publication Date 4 April 2012 Rosa Whitford 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 Chipponds Drive, St Austell, Cornwall. Business Owner (Retired) Date of Claim Deadline 12 June 2012 Notice Type Deceased Estates View Rosa Whitford full notice
Publication Date 4 April 2012 Florence Hutchins 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 Kimberley Court Care Home, Kimberley Close, Crantock Street, Newquay TR7 1JG. Widow Date of Claim Deadline 12 June 2012 Notice Type Deceased Estates View Florence Hutchins full notice
Publication Date 4 April 2012 Iris Vetter 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 3 Swan Mews, Wharf Road, Wendover, Bucks, HP22 6EZ Date of Claim Deadline 12 June 2012 Notice Type Deceased Estates View Iris Vetter full notice