Publication Date 21 October 2015 Audrey Edge 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 Sprinks Farm, Horton, Leek, Staffordshire ST13 8QE Date of Claim Deadline 29 December 2015 Notice Type Deceased Estates View Audrey Edge full notice
Publication Date 21 October 2015 Josephine Gardner 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 Surrey Hills Care Home, Brook Road, Wormley, Godalming, Surrey GU8 5UA Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Josephine Gardner full notice
Publication Date 21 October 2015 Alistair Dunk 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 Cottage, Post Office Lane, Ashby-Cum-Fenby, Grimsby, DN37 0QS Date of Claim Deadline 4 January 2016 Notice Type Deceased Estates View Alistair Dunk full notice
Publication Date 21 October 2015 Richard Fowler 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 Meadow Rose, 96 The Roundabout, Northfield, Birmingham, West Midlands, B31 2TX Date of Claim Deadline 24 December 2015 Notice Type Deceased Estates View Richard Fowler full notice
Publication Date 21 October 2015 Kenneth Dale 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 67 Calshot Road, Great Barr, Birmingham B42 2BS Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Kenneth Dale full notice
Publication Date 21 October 2015 Doreen Duncalf 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 45 Wade Crescent, Barnton, Northwich, Cheshire CW8 4PT Date of Claim Deadline 29 December 2015 Notice Type Deceased Estates View Doreen Duncalf full notice
Publication Date 21 October 2015 Emma Evans 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 Sycamores, Swallow Croft, Leek, Staffordshire ST13 8JB Date of Claim Deadline 29 December 2015 Notice Type Deceased Estates View Emma Evans full notice
Publication Date 21 October 2015 William 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 1 Nant Y Dowlais, The Drope, Cardiff CF5 4UA Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View William Edwards full notice
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