Publication Date 29 September 2015 Harold Cotton 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 300 Brook Lane, Kings Heath, Birmingham B13 0TQ Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Harold Cotton full notice
Publication Date 29 September 2015 Horace Bracher 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 10, Maryville, 1 Baltimore Place, Welling, Kent DA16 3LN Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Horace Bracher full notice
Publication Date 29 September 2015 Kenneth Chandler 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 New Lane, Whatton NG13 9FQ previously of 27 Mellor Street, Newtown, Stockton-on-Tees TS19 0BT Date of Claim Deadline 30 November 2015 Notice Type Deceased Estates View Kenneth Chandler full notice
Publication Date 29 September 2015 Gordon Clifford 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 127 Dame Dorothy Crescent, Roker, Sunderland, Tyne and Wear SR6 0EU Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Gordon Clifford full notice
Publication Date 29 September 2015 Grace Beck 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 Corner House, 67-69 Wash Lane, Clacton on Sea, Essex CO15 1DB previously of 6 Trunette Road, Clacton on Sea, Essex CO15 2BB Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Grace Beck full notice
Publication Date 29 September 2015 Jennifer Dodsworth 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 47 High Oaks House, High Oaks Close, Locks Heath, Hampshire SO31 6SX Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Jennifer Dodsworth full notice
Publication Date 29 September 2015 Daniel Spray 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 Date of Claim Deadline 1 December 2015 Notice Type Deceased Estates View Daniel Spray full notice
Publication Date 28 September 2015 Edwin Winch 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 Eltham, London SE9 Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Edwin Winch full notice
Publication Date 28 September 2015 Joan Salter 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 Four Lane Ends Farm, 12 Salford Road, Over Hulton, Bolton BL5 1BL Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Joan Salter full notice
Publication Date 28 September 2015 Leslie Ryan 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 Bowes House Nursing Home, Battle Road, Hailsham Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Leslie Ryan full notice