Publication Date 23 May 2014 Iris Blythe 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 Coalville Nursing and Residential Home, Albert Road, Coalville, Leicestershire LE67 3AA Date of Claim Deadline 31 July 2014 Notice Type Deceased Estates View Iris Blythe full notice
Publication Date 23 May 2014 Eileen Benger 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 Pilgrims, Gore Road, Burnham-On-Sea, Somerset TA8 2HL previously of 9 Pound Place, East Street, Bovey Tracey, Devon TQ13 9EJ Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Eileen Benger full notice
Publication Date 23 May 2014 Jennifer Barnard 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 22A Weston Park, London N8 9TY Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Jennifer Barnard full notice
Publication Date 23 May 2014 Emily Astor 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 79 Ashley Gardens, Thirleby Road, London SW1P 1HG Date of Claim Deadline 24 July 2014 Notice Type Deceased Estates View Emily Astor full notice
Publication Date 23 May 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 BROWN, deceased, late of 2 Elmhurst, Magheralin, Craigavon, County Armagh, BT67 0QH. NOTICE is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland), 1958, th… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 23 May 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 In the Estate of ELIZABETH MCCONNELL, Deceased Late of 9 Eleastan Park, Kilkeel, Co Down, BT34 4DA NOTICE is hereby given pursuant to Section 28 of the Trustee Act (North… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 22 May 2014 Edward Wood 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 42 Prestbury, Yate, Bristol BS37 4LD Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Edward Wood full notice
Publication Date 22 May 2014 Florence Sargon 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 29 Hartland Drive, Edgware, Middlesex HA8 8RJ Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Florence Sargon full notice
Publication Date 22 May 2014 Gerald Turner 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 Cherrycroft, Popes Lane, Cookham Dean, Berkshire SL6 9NY. Industrial Chemist (Retired) Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Gerald Turner full notice
Publication Date 22 May 2014 Patricia Tarr 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 Ashburton Road, Southmead, Bristol BS10 5QN Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Patricia Tarr full notice