Publication Date 4 November 2015 Phyllis Stearn 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 24 Ferndale Road, Thurmaston, Leicester LE4 8JD Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Phyllis Stearn full notice
Publication Date 4 November 2015 Samuel Pritchard 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 Wesley Avenue, Cheslyn Hay, Walsall WS6 7JF Date of Claim Deadline 5 January 2016 Notice Type Deceased Estates View Samuel Pritchard full notice
Publication Date 4 November 2015 Mary Shaw 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 Gordano Gardens, Easton in Gordano, North Somerset BS20 0PD Date of Claim Deadline 12 January 2016 Notice Type Deceased Estates View Mary Shaw full notice
Publication Date 4 November 2015 Edward Streeter 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 5, The Anchorage, Deganwy Quay, Deganwy, Conwy LL31 9DQ Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Edward Streeter full notice
Publication Date 4 November 2015 Esther Stubbs 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 62 Atlantic Road, Great Barr, Birmingham, B44 8LQ Date of Claim Deadline 5 January 2016 Notice Type Deceased Estates View Esther Stubbs full notice
Publication Date 4 November 2015 Elizabeth Reed 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 Kirklington Road, North Shields, Tyne and Wear NE30 3AX Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Elizabeth Reed full notice
Publication Date 4 November 2015 Gordon Herbert 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 Bradshaw Manor Care Home, 2 Chester Street, Rhyl, Denbighshire LL18 3ER Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Gordon Herbert full notice
Publication Date 4 November 2015 Mrs Elizabeth Harpur 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 2 Lismore Road, Tottenham, London N17 6LE Date of Claim Deadline 5 January 2016 Notice Type Deceased Estates View Mrs Elizabeth Harpur full notice
Publication Date 4 November 2015 John Holden 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 Eaton Road, Sale, Cheshire GB M33 7TZ Date of Claim Deadline 5 January 2016 Notice Type Deceased Estates View John Holden full notice
Publication Date 4 November 2015 Walter Bewey 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 William Road, St Leonards-On-Sea, East Sussex TN38 8DF Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Walter Bewey full notice