Publication Date 9 December 2016 Margaret Axford 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 2 Barlow Fold Road, Romiley, Stockport, Cheshire SK6 4LH Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Margaret Axford full notice
Publication Date 9 December 2016 Joyce Berry 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 Juniper House Care Home, Candleford Close, Brackley, Northamptonshire NN13 6JZ Date of Claim Deadline 10 February 2017 Notice Type Deceased Estates View Joyce Berry full notice
Publication Date 9 December 2016 Mark Bennett 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 37c Mill Corner, Soham, Ely, Cambridgeshire CB7 5HT Date of Claim Deadline 10 February 2017 Notice Type Deceased Estates View Mark Bennett full notice
Publication Date 9 December 2016 Margaret Varney 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 9 Willowbrook, Coleraine, County Londonderry BT52 1EE Date of Claim Deadline 30 March 2017 Notice Type Deceased Estates View Margaret Varney full notice
Publication Date 9 December 2016 Joseph 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 28 Racolpa Road, Omagh, County Tyrone BT79 0HU Date of Claim Deadline 15 February 2017 Notice Type Deceased Estates View Joseph Campbell full notice
Publication Date 9 December 2016 Thomas McCormack 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 2 Kings Manor, Cherryvalley, Belfast, BT5 6PP Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Thomas McCormack full notice
Publication Date 9 December 2016 Jean Walker 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 Cherry Orchard Road, Handsworth Wood, Birmingham B20 2LB Date of Claim Deadline 19 February 2017 Notice Type Deceased Estates View Jean Walker full notice
Publication Date 9 December 2016 Derrick Murphy 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 Meadow Close, Aultone Way, Sutton SM1 3LP Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Derrick Murphy full notice
Publication Date 9 December 2016 Irene Pagett 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.Josephs Care Home, 46 Silver Birch Road, Birmingham B24 0AS formerly of 44 Montana Avenue, Birmingham B42 1QP Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Irene Pagett full notice
Publication Date 9 December 2016 Daphne Hares 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 69 Essex Road, Bognor Regis, West Sussex Date of Claim Deadline 10 February 2017 Notice Type Deceased Estates View Daphne Hares full notice