Publication Date 6 August 2010 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 TRUSTEE ACT (NORTHERN IRELAND) 1958 In the Estate of ronald beech, deceased, late of apartment 1, the bay, seacliffe road, bangor, co. down, bt20 5hd, ob 1st feb… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 6 August 2010 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 Hugh Montgomery Late of 3 Gordonville, Coleraine, County Londonderry, BT52 1EF, Deceased NOTICE is hereby given pursuant to Section 28 of the Tr… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 6 August 2010 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 TRUSTEE ACT (NORTHERN IRELAND) 1958 In the Estate of Elsie Palmer late of Dawson’s Grove, 4 Markethill Road, Portadown, County Armagh, Retired Farmer, deceased. Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 6 August 2010 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 Mabel Carlisle, deceased, late of 4 Pernau Street, Belfast. NOTICE is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland)… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 5 August 2010 Beryl Reeve 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 St. James Road, Handsworth, Birmingham B21 0HL Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Beryl Reeve full notice
Publication Date 5 August 2010 Anne Wilson 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 203 Stockport Road, Denton, Manchester M34 6AQ. Retired Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Anne Wilson full notice
Publication Date 5 August 2010 Gertrude Halsall 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 Chalfont Lodge Care Centre, Denham Lane, Chalfont, St Peter, Buckinghamshire SL9 0QQ Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Gertrude Halsall full notice
Publication Date 5 August 2010 Arthur McCann 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 58 Magpie Close, Enfield, Middlesex EN1 4JD Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Arthur McCann full notice
Publication Date 5 August 2010 Joyce Hill 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 6 Waltham Court, Friern Barnet Lane, Whetstone, London, N20 0NE Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Joyce Hill full notice
Publication Date 5 August 2010 James Beveridge 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 London Lane, Ascott-Under-Wychwood, Chipping Norton, Oxfordshire. School Teacher Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View James Beveridge full notice