Publication Date 13 April 2015 Kevin Almond 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 Grove House, Oxenden Square, Herne Bay, Kent CT6 3TN Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Kevin Almond full notice
Publication Date 13 April 2015 Leslie Aldous 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 12 Northfield Court, Aldeburgh, Suffolk IP15 5LU Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Leslie Aldous full notice
Publication Date 10 April 2015 GERTRUDE CREA 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 In the Estate of MRS GERTRUDE CREA Late of Drummaul Nursing Home, Randalstown Formerly of 10 Rosevale, Antrim BT41 1HA Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern Irelan… Notice Type Deceased Estates View GERTRUDE CREA full notice
Publication Date 10 April 2015 NORMAN VOKES 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 ADMINISTRATION OF ESTATES S.28 ADVERTISEMENT In the Estate of NORMAN VOKES Deceased Late of 13 Grays Court, Belfast, County Antrim, BT15 4HW NOTICE is hereby given pursuant to Section 28 of the Truste… Notice Type Deceased Estates View NORMAN VOKES full notice
Publication Date 10 April 2015 Basil French 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 Basil French , (deceased) late of 10 Parkmount Crescent, Ballymena, Co Antrim BT43 5HS. NOTICE IS HEREBY GIVEN pursuant to Section 28 of the Tru… Notice Type Deceased Estates View Basil French full notice
Publication Date 10 April 2015 WILLIAM CREITH 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 HAMILTON GRAY CREITH Deceased Late of 57A Windmill Road, Kilkeel, County Down NOTICE is hereby given pursuant to Section 28 of the Trust… Notice Type Deceased Estates View WILLIAM CREITH full notice
Publication Date 10 April 2015 Catherine Hallam 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 Central Avenue, Stapleford, Nottingham NG9 8DZ Date of Claim Deadline 11 June 2015 Notice Type Deceased Estates View Catherine Hallam full notice
Publication Date 10 April 2015 Nigel Deakin 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 60 Avon Road, Billinge, Wigan WN5 7QU Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Nigel Deakin full notice
Publication Date 10 April 2015 Audrey Ovell 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 Blackdown Road, Durrington, Worthing, West Sussex BN13 2EZ Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Audrey Ovell full notice
Publication Date 10 April 2015 Dorothy Byers 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 57 Scaw Road, High Harrington, Workington, Cumbria CA14 4NG Date of Claim Deadline 18 June 2015 Notice Type Deceased Estates View Dorothy Byers full notice