Publication Date 31 March 2015 Godfrey Menezes 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 123 Kings Road, Old Trafford, Manchester M16 9NU Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Godfrey Menezes full notice
Publication Date 31 March 2015 Donald Lilley 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 28 Parkwood Avenue, Wivenhoe, Colchester, Essex CO7 9AN Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Donald Lilley full notice
Publication Date 31 March 2015 Nigel O’Byrne 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 6, Chestnut Court, Park View Road, Leatherhead, Surrey KT22 7GF Date of Claim Deadline 1 June 2015 Notice Type Deceased Estates View Nigel O’Byrne full notice
Publication Date 31 March 2015 Clive Marsh 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 255 Brookvale Road, Erdington, Birmingham B23 7RL Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Clive Marsh full notice
Publication Date 31 March 2015 Christopher Liney 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 Southend on Sea Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Christopher Liney full notice
Publication Date 31 March 2015 Peter Moore Mulcahy 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 22 Broad Road, Lower Willingdon, Eastbourne, East Sussex BN20 9QU Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Peter Moore Mulcahy full notice
Publication Date 31 March 2015 Elizabeth Johnston Trivett 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 26 Alpha Road, Croydon, Surrey CR0 6TH Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Elizabeth Johnston Trivett full notice
Publication Date 31 March 2015 Jean Noble 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 Portland Mews, Portland Place, Bridlington, East Yorkshire YO16 4EH Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Jean Noble full notice
Publication Date 31 March 2015 Kevin Norton 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 32A Friars Quay, Colegate, Norwich NR3 1ES Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Kevin Norton full notice
Publication Date 31 March 2015 Alan Marchant 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 Maze Hill Terrace, St. Leonards on Sea, East Sussex, TN38 0HJ Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Alan Marchant full notice