Publication Date 21 September 2015 Iris Knight 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 New Road, Abbey Wood, London, United Kingdom, SE2 0QG Date of Claim Deadline 25 November 2015 Notice Type Deceased Estates View Iris Knight full notice
Publication Date 21 September 2015 Veronica Beckford 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 182 Gleadless Road, Sheffield S2 3AF Date of Claim Deadline 25 November 2015 Notice Type Deceased Estates View Veronica Beckford full notice
Publication Date 21 September 2015 Christopher Murray 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 4 Amberley Grove, Witton, Birmingham B6 7AN Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Christopher Murray full notice
Publication Date 21 September 2015 George Marsden 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 Newsome Nursing Home, 1 Tunnacliffe Road, Huddersfield, West Yorkshire HD4 6QQ formerly of 260 Scar End, New Mill, Holmfirth HD9 7BD Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View George Marsden full notice
Publication Date 21 September 2015 Anne Marr 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 9 Heron Heights, Goldington Green, Bedford MK14 0AA Date of Claim Deadline 22 November 2015 Notice Type Deceased Estates View Anne Marr full notice
Publication Date 21 September 2015 Christine Hill 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 10 Clos Tecwyn, Sovereign Chase, Cardiff, CF23 5ND Date of Claim Deadline 22 November 2015 Notice Type Deceased Estates View Christine Hill full notice
Publication Date 21 September 2015 Margaret Jackson 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 73 Osborne Close, Basingstoke RG21 5TS Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Margaret Jackson full notice
Publication Date 21 September 2015 Kenneth Knight 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 Ullswater Drive, Hucknall, Nottingham NG15 6NG Date of Claim Deadline 22 November 2015 Notice Type Deceased Estates View Kenneth Knight full notice
Publication Date 21 September 2015 Eileen Kelly 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 42 Birch Avenue, Caterham, Surrey CR3 5RU Date of Claim Deadline 27 November 2015 Notice Type Deceased Estates View Eileen Kelly full notice
Publication Date 21 September 2015 Barbara Longworth 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 Amberley Lodge, Chauncer Road, Worthing, West Sussex Date of Claim Deadline 23 November 2015 Notice Type Deceased Estates View Barbara Longworth full notice