Publication Date 21 December 2018 Gerard Leicester 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 Flat 105 Cavendish Mil, Ashton-under-Lyne, OL6 7DP Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Gerard Leicester full notice
Publication Date 21 December 2018 Joan McLaren-Campbell 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 18 Albion Street, Beeston, Nottingham NG9 2PA Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Joan McLaren-Campbell full notice
Publication Date 21 December 2018 John Lyons 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 40 Tramway Path, Mitcham CR4 4SJ Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View John Lyons full notice
Publication Date 21 December 2018 Michael Henry 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 George Potter House, 130 Battersea High Street, Battersea SW11 3JR Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Michael Henry full notice
Publication Date 21 December 2018 John Wingrove 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 28 Cliveden Gages, Taplow, Maidenhead SL6 0GA Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View John Wingrove full notice
Publication Date 21 December 2018 Dorothy Clapton 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 Ashlands Manor Care Home, 2 Ashlands, Sale, Cheshire M33 5PD Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Dorothy Clapton full notice
Publication Date 21 December 2018 Ernest Murrell 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 Little Orchard, Shilton Lane, Shilton, Coventry CV7 9LH Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Ernest Murrell full notice
Publication Date 21 December 2018 Marjorie Winstone 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 Rosemary Lodge Residential Home, 154 Alcester Road South, Birmingham B14 6AA Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Marjorie Winstone full notice
Publication Date 21 December 2018 Kim Wong 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 La Noria, Parcela 1, Nerja 29780, Malaga, Spain Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Kim Wong full notice
Publication Date 21 December 2018 Roy Weston 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 Swanage, Dorset Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Roy Weston full notice