Publication Date 26 October 2015 Irene Parry 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 Tan Y Bwlch Road, Llanllechid, Bangor, Gwynedd LL57 3HU Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Irene Parry full notice
Publication Date 26 October 2015 Norman Chase 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 88 Ridge Lane, Watford, Herts, WD17 4TA Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Norman Chase full notice
Publication Date 26 October 2015 James Lawrence 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 Garswood House, Wentworth Road, Ashton in Makerfield, Wigan WN4 9TZ Date of Claim Deadline 8 January 2016 Notice Type Deceased Estates View James Lawrence full notice
Publication Date 26 October 2015 Charles Durant 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 6 Paul’s Way, Jaywick, Clacton on Sea, Essex CO15 1PU Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Charles Durant full notice
Publication Date 26 October 2015 Elizabeth Lady Kennet 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 100 Bayswater Road, London W2 3HJ Date of Claim Deadline 8 January 2016 Notice Type Deceased Estates View Elizabeth Lady Kennet full notice
Publication Date 26 October 2015 Caroline Greenwood 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 Potters, Marsh Lane, New Buckenham, Norwich, Norfolk NR16 2BE Date of Claim Deadline 29 December 2015 Notice Type Deceased Estates View Caroline Greenwood full notice
Publication Date 26 October 2015 Valerie Hincks 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 Stuart House Residential Home, 10-14 Eastbourne Road, Hornsea HU18 1QS Date of Claim Deadline 29 December 2015 Notice Type Deceased Estates View Valerie Hincks full notice
Publication Date 26 October 2015 Mary Hulme 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 Kerridge Drive, Bredbury, Stockport, Cheshire SK6 2PU Date of Claim Deadline 29 December 2015 Notice Type Deceased Estates View Mary Hulme full notice
Publication Date 26 October 2015 Ralph Hodge 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 Jasmine Court Nursing Home, 13 Park Place, Weston-Super-Mare, North Somerset BS23 2BA Date of Claim Deadline 8 January 2016 Notice Type Deceased Estates View Ralph Hodge full notice
Publication Date 26 October 2015 Pamela Forward 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 32 Plantation Drive, Orpington, Kent BR5 4NY Date of Claim Deadline 8 January 2016 Notice Type Deceased Estates View Pamela Forward full notice