Publication Date 2 January 2009 Hugh Morgan 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 4 Pentre Castell, Sycamore Street, Newcastle Emlyn, Carmarthenshire Date of Claim Deadline 3 March 2009 Notice Type Deceased Estates View Hugh Morgan full notice
Publication Date 2 January 2009 Cecilia Mundy 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 72 Stoke Heights, Fair Oak, Eastleigh, Hampshire SO50 8AJ. Retired Date of Claim Deadline 3 March 2009 Notice Type Deceased Estates View Cecilia Mundy full notice
Publication Date 2 January 2009 Thomas Allsup 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 St Ives, Denbigh Road, Ruthin,. Denbighshire LL15 1PD. Painter and Decorator (Retired) Date of Claim Deadline 3 March 2009 Notice Type Deceased Estates View Thomas Allsup full notice
Publication Date 2 January 2009 William Jefferis 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 Haven Cottage, Owl End Lane, Lower Boddington, Daventry, Northamptonshire NN11 6XZ Date of Claim Deadline 4 March 2009 Notice Type Deceased Estates View William Jefferis full notice
Publication Date 2 January 2009 Alan Prescott 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 Hazel Grove, Golborne, Warrington, Cheshire WA3 3LU, formerly of 150 Ashton Road, Golborne, Warrington, Cheshire. Retired Date of Claim Deadline 10 March 2009 Notice Type Deceased Estates View Alan Prescott full notice
Publication Date 2 January 2009 Elizabeth Woolfall 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 The Delaheys Nursing Home, 215 Clifton Drive South, Lytham St Annes, Lancashire. Widow Date of Claim Deadline 7 March 2009 Notice Type Deceased Estates View Elizabeth Woolfall full notice
Publication Date 2 January 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 Kathleen Ann Glavin, Late of Drumragh Care Home, 90 Dublin Road Omagh Co Tyrone BT78 1TT Notice is hereby given pursuant to Section 28 of the Tr… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 2 January 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 William John Gill, Late of 35 St Canice’s Park Eglinton Londonderry Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern I… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 2 January 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 PROFESSOR CORNELIUS O’LEARY (DECEASED) Notice is hereby given pursuant to Section 28 of the Trustee Act (N.I.) 1958 that any persons having a cl… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 31 December 2008 Muriel McCullagh 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 Widow Date of Claim Deadline 1 March 2009 Notice Type Deceased Estates View Muriel McCullagh full notice