Publication Date 21 October 2015 Betty Curley 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 49 Wideacre Drive, Great Barr, Birmingham, West Midlands B44 8JE Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Betty Curley full notice
Publication Date 21 October 2015 Joseph Dagnall 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 23 Avenue Road, Great Malvern, Worcestershire WR14 3AY Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Joseph Dagnall full notice
Publication Date 21 October 2015 Peggy Fisher 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 Millstones, 94 Park Road, Leek, Staffordshire ST13 8HS Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Peggy Fisher full notice
Publication Date 21 October 2015 Walter Edmunds 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 5 Woodside Avenue, Northampton NN3 6JL Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Walter Edmunds full notice
Publication Date 21 October 2015 Graham East 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 Winston Way, Farcet, Peterborough PE7 3BU Date of Claim Deadline 24 December 2015 Notice Type Deceased Estates View Graham East full notice
Publication Date 21 October 2015 Douglas Goodwin 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 Brookfield, Lower Howsell Road, Malvern, Worcestershire WR14 1DW Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Douglas Goodwin full notice
Publication Date 21 October 2015 Eleanor Fielding 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 14 Maple Court, Gloucester Road, Delves Lane, Consett, County Durham DH8 7GD Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Eleanor Fielding full notice
Publication Date 21 October 2015 Neil Grant 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 Maes-y-Wennol Residential Home, Llangurig Road, Llanidloes, Powys SY18 6ES; formerly of Pwllan Barn, Llandinam, Powys SY17 5AS Date of Claim Deadline 26 December 2015 Notice Type Deceased Estates View Neil Grant full notice
Publication Date 21 October 2015 Stephen Anderson 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 Wavring Avenue, Kirby Cross, Frinton-on-Sea, Essex, CO13 0TU Date of Claim Deadline 24 December 2015 Notice Type Deceased Estates View Stephen Anderson full notice
Publication Date 21 October 2015 Miss Betty Brookes 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 26, Kings Court, Salisbury Street, Fordingbridge, Hampshire, SP6 1AL Date of Claim Deadline 24 December 2015 Notice Type Deceased Estates View Miss Betty Brookes full notice