Publication Date 23 September 2015 Nazya Munnings 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 35 Ferguson Avenue, Romford, Essex RM2 6RD Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Nazya Munnings full notice
Publication Date 23 September 2015 Janet 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 69 Craig Road, Heaton Mersey, Stockport, Cheshire SK4 2AP Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Janet Martin full notice
Publication Date 23 September 2015 Richard Playfer 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 Scarsdale Grange Nursing Home, 139 Derbyshire Lane, Sheffield Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Richard Playfer full notice
Publication Date 23 September 2015 Joan Bignell 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 20 Portfield Avenue, Patcham, Brighton, East Sussex BN1 8TG Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Joan Bignell full notice
Publication Date 23 September 2015 Eva Hickford 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 Flat 41, Valentine Barker Court, Greenhoe Place, Swaffham, Norfolk PE37 7EZ Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Eva Hickford full notice
Publication Date 23 September 2015 Glenys Feeney 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 Kinnaird Road, Wallersey, Merseyside, United Kingdom, CH45 5HN Date of Claim Deadline 27 November 2015 Notice Type Deceased Estates View Glenys Feeney full notice
Publication Date 23 September 2015 Sheila Gleaves 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 Mallard Court Nursing Home, Avocet Way, Bridlington YO15 3NT formerly of 15 Portland Mews, Bridlington YO16 4EH and previously of 32 Alderson Court, Bridlington YO16 4PG Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Sheila Gleaves full notice
Publication Date 23 September 2015 Nancy Bickley 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 53 Southview Road, Peacehaven, East Sussex Date of Claim Deadline 24 November 2015 Notice Type Deceased Estates View Nancy Bickley full notice
Publication Date 23 September 2015 Robert Burton 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 35 Barton Lodge Road, Hall Green, Birmingham B28 0RL Date of Claim Deadline 30 November 2015 Notice Type Deceased Estates View Robert Burton full notice
Publication Date 23 September 2015 Sylvia Bond 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 Catherines Nursing Home, Spring Road, Letchworth, Hertfordshire SG6 3PR (formerly of 82 Hampden Road, Hitchin, Hertfordshire) Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Sylvia Bond full notice