Publication Date 4 April 2014 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 In the Estate of JOHN BARCLAY LOUGHRIN - Deceased late of 227 Orritor Road, Cookstown BT80 9NB Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958, that all credit… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 4 April 2014 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 SAMUEL GEORGE MCDOWELL, late of Kintullagh Nursing Home, 36 Westbourne Avenue, Ballymena. NOTICE IS HEREBY GIVEN pursuant to Section 28 of the T… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 4 April 2014 John Fairs 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 Birch Tree Manor Nursing Home, Wharf Street, Port Sunlight, Wirral and 1 Greenville Close, Bebington, Wirral Date of Claim Deadline 13 June 2014 Notice Type Deceased Estates View John Fairs full notice
Publication Date 4 April 2014 Dorothy Copeland 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 34 Eaton Court, Leaper Street, Derby DE1 3NX Date of Claim Deadline 13 June 2014 Notice Type Deceased Estates View Dorothy Copeland full notice
Publication Date 4 April 2014 Donald Galpin 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 Faiths Nursing Home, Malvern Road, Cheltenham, Gloucestershire GL50 2NR Date of Claim Deadline 13 June 2014 Notice Type Deceased Estates View Donald Galpin full notice
Publication Date 4 April 2014 Mary Dempsey 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 3 Brig Y Don, Prestatyn, Denbighshire LL19 7AT Date of Claim Deadline 13 June 2014 Notice Type Deceased Estates View Mary Dempsey full notice
Publication Date 4 April 2014 Vera Doran 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 Kingsleigh Rest Home, 78 Berrow Road, Burnham on Sea, Somerset TA8 2HJ; previously of 4 Priory Gardens, Burnham on Sea, Somerset TA8 1QW. Licensed Victualler (Retired) Date of Claim Deadline 16 June 2014 Notice Type Deceased Estates View Vera Doran full notice
Publication Date 4 April 2014 William Blackmore 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 Bronte, 7 Bryn Llys West, Meliden, Prestatyn LL19 8PN Date of Claim Deadline 13 June 2014 Notice Type Deceased Estates View William Blackmore full notice
Publication Date 4 April 2014 Ronald Davies 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 Ritas at St George Park, Ditchling Road, Ditchling Common, Ditchling, East Sussex RH15 0GT Date of Claim Deadline 9 June 2014 Notice Type Deceased Estates View Ronald Davies full notice
Publication Date 4 April 2014 Angela Arnold 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 Registered Nurse (retired) Date of Claim Deadline 16 June 2014 Notice Type Deceased Estates View Angela Arnold full notice