Publication Date 13 November 2009 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 ISABEL GREER, DECEASED, LATE OF BEECHILL PRIVATE NURSING HOME, 12 ROYAL LODGE ROAD, BELFAST, BT8 7UL, FORMERLY OF 29 THE GRANGE, FORTWILLIAM PAR… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 13 November 2009 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 Felix O’Neill, Deceased, Late of 13 Ross Street, Belfast, Formerly of Brookend, Ardboe, Dungannon, County Tyrone NOTICE IS HEREBY GIVEN pursuant… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 13 November 2009 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 Dorothea Millicent Harvey formerly of 24 Ardlee Avenue Holywood, County Down, BT18 9LT and late of Dunlady Private Nursing Home, 18 Dunlady Road… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 12 November 2009 Frank Haworth 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 Meadowside, Whalley Old Road, Langho, Blackburn, Lancashire BB6 8DU. Plumber (Retired) Date of Claim Deadline 18 January 2010 Notice Type Deceased Estates View Frank Haworth full notice
Publication Date 12 November 2009 Michael Clough 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 1 St Mark’s Close, Shelton, Stoke-on-Trent Date of Claim Deadline 13 January 2010 Notice Type Deceased Estates View Michael Clough full notice
Publication Date 12 November 2009 Maureen Holden 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 Milnshaw Gardens, Lupin Road, Accrington, Lancashire BB5 4SE Date of Claim Deadline 13 January 2010 Notice Type Deceased Estates View Maureen Holden full notice
Publication Date 12 November 2009 Mary Cierpisz 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 53 Annersley Avenue, Colindale, London NW9 5HG Date of Claim Deadline 13 January 2010 Notice Type Deceased Estates View Mary Cierpisz full notice
Publication Date 12 November 2009 Colette McAleer 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 Lambourn House, Holmbury Park, Bromley, Kent BR1 2WB Date of Claim Deadline 14 January 2010 Notice Type Deceased Estates View Colette McAleer full notice
Publication Date 12 November 2009 Frank Peters 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 Bollin Close, Winsford, Cheshire CW7 3LY Date of Claim Deadline 18 January 2010 Notice Type Deceased Estates View Frank Peters full notice
Publication Date 12 November 2009 Peter 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 86 Blaen Ddol, Y Bala, Gwynedd, Wales LL23 7BE. Technical Manager Date of Claim Deadline 15 January 2010 Notice Type Deceased Estates View Peter Roberts full notice