Publication Date 18 August 2015 Doreen Shepherd 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 Cliffe Lane, Barrow-in-Furness, Cumbria LA14 4HU Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Doreen Shepherd full notice
Publication Date 18 August 2015 Rosemary James 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 Maycock Grove, Northwood, Middlesex HA6 3PU Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Rosemary James full notice
Publication Date 18 August 2015 Christine Payne 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 Mulberry Close, Horsham, West Sussex RH12 2NH Date of Claim Deadline 19 October 2015 Notice Type Deceased Estates View Christine Payne full notice
Publication Date 18 August 2015 John Parr 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 56 Partridge Drive, Tilehurst, Reading RG31 4SX Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View John Parr full notice
Publication Date 18 August 2015 John Kelly 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 Johns Residential Home, 66 Hawthorn Bank, Spalding, Lincolnshire PE11 1JQ formerly of 11 North Parade, Holbeach, Spalding, Lincolnshire PE12 7AJ Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View John Kelly full notice
Publication Date 18 August 2015 Robert Jameson 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 Castle Wynd, Bamburgh, Northumberland NE69 7DG Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Robert Jameson full notice
Publication Date 18 August 2015 Raymond Edwards 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 54 Westerton Road, Tingley, Wakefield, West Yorkshire WF3 1NR Date of Claim Deadline 19 October 2015 Notice Type Deceased Estates View Raymond Edwards full notice
Publication Date 18 August 2015 Frank Kirkham 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 Admiral Point, 162 Queens Promenade, Blackpool, FY2 9GL Date of Claim Deadline 19 October 2015 Notice Type Deceased Estates View Frank Kirkham full notice
Publication Date 18 August 2015 Pamela Croker 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 Balgonie Road, Chingford, London, E4 7HL Date of Claim Deadline 21 October 2015 Notice Type Deceased Estates View Pamela Croker full notice
Publication Date 18 August 2015 Patrick Hampshire 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 10 Kings Drive, Birstall, Batley, West Yorkshire WF17 9JH Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Patrick Hampshire full notice