Publication Date 14 January 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 NOTICE UNDER THE TRUSTEE ACT IN THE ESTATE OF MARTHA McKAY LATE OF TENNENT STREET CARE HOME, 1 TENNENT STREET, BELFAST, BT13 3GD NOTICE IS HEREBY GIVEN pursuant… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 13 January 2011 Margaret Nicholas 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 5 Dale Close, Orton Waterville, Peterborough PE2 5HB Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Margaret Nicholas full notice
Publication Date 13 January 2011 Frederick 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 19 Dogberry Close, Coventry, West Midlands, CV3 3AQ Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Frederick Smith full notice
Publication Date 13 January 2011 John Meads 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 109 Sunningdale Gardens, Bognor Regis, West Sussex PO22 9LE. Factory Worker (Retired) Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View John Meads full notice
Publication Date 13 January 2011 Charles McGrath 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 Chelford Drive, Astley, Greater Manchester, M29 7HF. Ink Manager (Retired) Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Charles McGrath full notice
Publication Date 13 January 2011 Margaret Cox 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 27 Woodlands Drive, Chester CH2 3QQ. Housewife Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Margaret Cox full notice
Publication Date 13 January 2011 Barbara Needs 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 Windsor Court, Tilehurst Road, Reading, Berkshire, RG1 7RA. Local Government Personal Assistant Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Barbara Needs full notice
Publication Date 13 January 2011 John Mallard 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 Rush Court Nursing Home, Wallingford Road, Shillingford, Oxfordshire, OX10 8LL. Brigadier Royal Tank Regiment (retired) Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View John Mallard full notice
Publication Date 13 January 2011 Arthur 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 9 Marshall Street, Tamworth, Staffordshire Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Arthur Reynolds full notice
Publication Date 13 January 2011 Joseph Roberts 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 Bearwood Nursing Home, 86 Bearwood Road, Smethwick, West Midlands Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Joseph Roberts full notice