Publication Date 31 March 2015 John Duffield 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 Falcondale Road, Westbury-on-Trym, Bristol BS9 3JZ Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View John Duffield full notice
Publication Date 31 March 2015 Brian Doyle 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 Canterbury Street, Chaddesden, Derby, Derbyshire DE21 4LG Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Brian Doyle full notice
Publication Date 31 March 2015 Ingrid Richardson 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 Gwen Walford House, 48-50 Hampton Park Road, Hereford, Herefordshire, UNITED KINGDOM, HR1 1TH; Previous Address: 11 Beechwood Court, Hereford, Herefordshire, UNITED KINGDOM, HR1 1DX Date of Claim Deadline 4 June 2015 Notice Type Deceased Estates View Ingrid Richardson full notice
Publication Date 31 March 2015 Stephen Keates 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 12 Bear Close, Bradford on Avon, Wiltshire BA15 1PY Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Stephen Keates full notice
Publication Date 31 March 2015 June Baker 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 55 High Street, Northwood HA6 1EB Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View June Baker full notice
Publication Date 31 March 2015 Betty Markcrow 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 109 Mossfield Road, Birmingham B14 7JE Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Betty Markcrow full notice
Publication Date 31 March 2015 Mahbath Ali 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 39 St Silas Square, Lozells, Birmingham B19 1QW Date of Claim Deadline 1 June 2015 Notice Type Deceased Estates View Mahbath Ali full notice
Publication Date 31 March 2015 Andreas Demetriades 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 34 Stockdales Road, Eton Wick, Berkshire SL4 6LB Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Andreas Demetriades full notice
Publication Date 31 March 2015 Kathleen Glenn 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 Handford House Nursing Home, 27a Cumberland Street, Ipswich, Suffolk, IP1 3PA; Previous Address: 85 Playford Road, Rushmere St. Andrew, Ipswich, Suffolk, UNITED KINGDOM, IP4 5RQ Date of Claim Deadline 4 June 2015 Notice Type Deceased Estates View Kathleen Glenn full notice
Publication Date 31 March 2015 Ethel Bishop 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 Holly Close, Mickle Trafford, Chester CH2 4QY Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Ethel Bishop full notice