Publication Date 26 May 2017 Margaret Pollard 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 107 The Ridgeway, Erdington, Birmingham, West Midlands, B23 7TG Date of Claim Deadline 27 July 2017 Notice Type Deceased Estates View Margaret Pollard full notice
Publication Date 26 May 2017 Edward Mills 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 63 Addison Street, North Shields, Tyne and Wear, UNITED KINGDOM, NE29 6LR Date of Claim Deadline 27 July 2017 Notice Type Deceased Estates View Edward Mills full notice
Publication Date 26 May 2017 Jean Trimnell 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 31 St. Monance Way, Colchester, Essex, UNITED KINGDOM, CO4 0PJ; previous address: 123 Parr Drive, Colchester, Essex, UNITED KINGDOM, CO3 9EP Date of Claim Deadline 27 July 2017 Notice Type Deceased Estates View Jean Trimnell full notice
Publication Date 26 May 2017 Michael Collard 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 Wood Farm, Brickhouse Hill, Eversley Hook in the County of Hants Date of Claim Deadline 27 July 2017 Notice Type Deceased Estates View Michael Collard full notice
Publication Date 26 May 2017 Bernard Harvey 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 11 STATION ROAD, WALSALL, WS3 4BB Date of Claim Deadline 27 July 2017 Notice Type Deceased Estates View Bernard Harvey full notice
Publication Date 26 May 2017 Joan Parker 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 13 CANBERRA DRIVE, KEIGHLEY, BD22 9DG Date of Claim Deadline 27 July 2017 Notice Type Deceased Estates View Joan Parker full notice
Publication Date 26 May 2017 Ian Sweeney 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 47 NORTH BROADGATE LANE, LEEDS, LS18 5AF Date of Claim Deadline 27 July 2017 Notice Type Deceased Estates View Ian Sweeney full notice
Publication Date 26 May 2017 Helena Bardsley 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 58 YEW TREE CLOSE, ASHTON-UNDER-LYNE, OL7 9QN Date of Claim Deadline 31 July 2017 Notice Type Deceased Estates View Helena Bardsley full notice
Publication Date 26 May 2017 John Masterman 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 17 OAKLEY HILL, WIMBORNE, BH21 1QQ Date of Claim Deadline 26 August 2017 Notice Type Deceased Estates View John Masterman full notice
Publication Date 26 May 2017 Abdul Haque 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 Newlands, 122 Heaton Moor Road, Stockport SK4 4JY previously of 9 Derby Grove, Levenshulme, Manchester M19 3EY and previously of 36 Hector Road, Longsight, Manchester M13 0QN Date of Claim Deadline 27 July 2017 Notice Type Deceased Estates View Abdul Haque full notice