Publication Date 11 August 2015 Gwenneth Bates 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 Walfield Avenue, Congleton, Cheshire, CW12 2HP Date of Claim Deadline 12 October 2015 Notice Type Deceased Estates View Gwenneth Bates full notice
Publication Date 11 August 2015 Rodney Dean 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 48 St Pauls Avenue, Slough, Berkshire SL2 5ES Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Rodney Dean full notice
Publication Date 11 August 2015 Iris Brown 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 Lautoka, Roddington, Shrewsbury, Shropshire SY4 4QS Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Iris Brown full notice
Publication Date 11 August 2015 Dale Collyer 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 Breidden View, Pen Y Foel, Llanymynech, Powys SY22 6JZ Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Dale Collyer full notice
Publication Date 11 August 2015 Norma Bishop 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 257 Manchester Road, Blackrod, Bolton BL6 5AZ Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Norma Bishop full notice
Publication Date 11 August 2015 Enver Chaudri 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 215a Woodbridge Road, Ipswich IP4 2QS Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Enver Chaudri full notice
Publication Date 11 August 2015 Hilda Armstrong 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 25 De Vere Gardens, The Drive, Ilford, Essex IG1 3EB Date of Claim Deadline 12 October 2015 Notice Type Deceased Estates View Hilda Armstrong full notice
Publication Date 11 August 2015 Pauline Baker 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 Laxfield House, Cundys Lane, Brent Eleigh, Sudbury, Suffolk Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Pauline Baker full notice
Publication Date 11 August 2015 Margaret Bradley 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 113 Marshall Wallis Road, South Shields, Tyne & Wear NE33 5PR Date of Claim Deadline 19 October 2015 Notice Type Deceased Estates View Margaret Bradley full notice
Publication Date 11 August 2015 Kathleen Child 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 The Manor House Nursing Home, Uphill Road South, Weston-super-Mare, Soemrset, United Kingdom, BS23 4TA, Shorthand Typist (Retired) Date of Claim Deadline 15 October 2015 Notice Type Deceased Estates View Kathleen Child full notice