Publication Date 19 November 2015 Enid Mulley 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 27 Surrey Place, Bishop Auckland DL14 6XA Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Enid Mulley full notice
Publication Date 19 November 2015 James Jones 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 7 Beaufort Close, Langland, Swansea SA3 4PA Date of Claim Deadline 20 January 2016 Notice Type Deceased Estates View James Jones full notice
Publication Date 19 November 2015 Christina Jacques 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 86 Sunnyside Road, Droylsden, Manchester M43 7WE Date of Claim Deadline 27 January 2016 Notice Type Deceased Estates View Christina Jacques full notice
Publication Date 19 November 2015 Alan Martin 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 8 Pleasant Way, Leamington Spa, Warwickshire CV32 5XA Date of Claim Deadline 27 January 2016 Notice Type Deceased Estates View Alan Martin full notice
Publication Date 19 November 2015 Alice 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 62 Yarnacott, Shoeburyness, Essex SS3 8AP Date of Claim Deadline 27 January 2016 Notice Type Deceased Estates View Alice Murphy full notice
Publication Date 19 November 2015 Winifred Nobes 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 Wilnecote Rest Home, Hockley Road, Wilnecote, Tamworth, Staffordshire B77 5EA Date of Claim Deadline 20 January 2016 Notice Type Deceased Estates View Winifred Nobes full notice
Publication Date 19 November 2015 Evelyn Peacock 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 Waterloo House, 36 Waterloo Road, Bedford MK40 3PQ Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Evelyn Peacock full notice
Publication Date 19 November 2015 Beryl Mueller 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 Broadway Cottage, Broadway Lane, South Cerney, Cirencester, Gloucestershire GL7 5UJ Date of Claim Deadline 20 January 2016 Notice Type Deceased Estates View Beryl Mueller full notice
Publication Date 19 November 2015 Michael O’Dwyer 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 Westlands Road, Copthorne, Shrewsbury SY3 8UR Date of Claim Deadline 21 January 2016 Notice Type Deceased Estates View Michael O’Dwyer full notice
Publication Date 19 November 2015 Freda Patterson 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 Somerset Close, Ashington, Northumberland NE63 8PJ Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Freda Patterson full notice