Publication Date 18 March 2011 Doreen Newall 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 Hanover Court, Trenance Road, Camborne, Cornwall TR14 8PY Date of Claim Deadline 19 May 2011 Notice Type Deceased Estates View Doreen Newall full notice
Publication Date 18 March 2011 Hazel 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 3 The Retreat, Tuffley, Gloucester GL4 0HE. Revenues Officer (Retired) Date of Claim Deadline 19 May 2011 Notice Type Deceased Estates View Hazel Clarke full notice
Publication Date 18 March 2011 Dorothy Lathwood 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 19 Crugyn Dimai, Rhydyfelin, Aberystwyth, Ceredigion. Librarian (Retired) Date of Claim Deadline 31 May 2011 Notice Type Deceased Estates View Dorothy Lathwood full notice
Publication Date 18 March 2011 Francis Oletkett 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 Brynhyfyrd, 3 Mount Pleasant View, Pennant, Aberystwyth, Ceredigion. Retired Date of Claim Deadline 31 May 2011 Notice Type Deceased Estates View Francis Oletkett full notice
Publication Date 18 March 2011 Justin Parsons 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 Glebe Street, Newport NP9 8EU. Crane Driver Date of Claim Deadline 19 May 2011 Notice Type Deceased Estates View Justin Parsons full notice
Publication Date 18 March 2011 Joan Reynolds 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 7 Lakeside Pines, New Milton, Hampshire BH25 5GQ. Widow (Retired) Date of Claim Deadline 23 May 2011 Notice Type Deceased Estates View Joan Reynolds full notice
Publication Date 18 March 2011 Joan Wright 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 Gordon Lodge, 43 Westgate Bay Avenue, Westgate on Sea, Kent CT8 8AH, formerly of 1 Bowes Avenue, Westbrook, Margate, Kent. Widow Date of Claim Deadline 27 June 2011 Notice Type Deceased Estates View Joan Wright full notice
Publication Date 18 March 2011 Doreen Flanders 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 Forest Side, Chingford, London, E4 6BE. Personal Assistant (retired) Date of Claim Deadline 19 May 2011 Notice Type Deceased Estates View Doreen Flanders full notice
Publication Date 18 March 2011 Roy 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, The Crescent, Southwick, West Sussex BN42 4LA. Building Contractor (retired) Date of Claim Deadline 19 May 2011 Notice Type Deceased Estates View Roy Andrews full notice
Publication Date 18 March 2011 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 Agnes Brannigan of 3 Drumreany Avenue, Castlecaufield, Dungannon in the County of Tyrone, BT70 3PB. NOTICE IS HEREBY g… Notice Type Deceased Estates View Deceased Estates full notice