Publication Date 29 October 2015 Kathleen Long 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 199 Ladysmith Road, Enfield, Middx, EN1 3AQ Date of Claim Deadline 30 December 2015 Notice Type Deceased Estates View Kathleen Long full notice
Publication Date 29 October 2015 Frederick Gale 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 2, Rowland House, Winston Close, Felixstowe, Suffolk IP11 2FA Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Frederick Gale full notice
Publication Date 29 October 2015 Fred Lawrence 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 Spetisbury Manor, Ringwood Road, Dorset DT11 9EB Date of Claim Deadline 8 January 2016 Notice Type Deceased Estates View Fred Lawrence full notice
Publication Date 29 October 2015 Melvyn Hughes 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 36 Grecian Way, Exeter, Devon EX2 5PF Date of Claim Deadline 30 December 2015 Notice Type Deceased Estates View Melvyn Hughes full notice
Publication Date 29 October 2015 Sybil Monday 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 Darnton House Nursing Home, Darnton Road, Ashton Under Lyne, Lancashire OL6 6RL (previously of 6 Kenyon Avenue, Dukinfield, Cheshire SK16 5AR) Date of Claim Deadline 8 January 2016 Notice Type Deceased Estates View Sybil Monday full notice
Publication Date 29 October 2015 Violet Maynard 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 8 Bucklers View, Worsley Road, Gurnard, Isle of Wight PO31 8JO Date of Claim Deadline 8 January 2016 Notice Type Deceased Estates View Violet Maynard full notice
Publication Date 29 October 2015 Orsilia Craig 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 125 Notte Street, The Barbican, Plymouth PL7 1TL Date of Claim Deadline 8 January 2016 Notice Type Deceased Estates View Orsilia Craig full notice
Publication Date 29 October 2015 Audrey Cockshoot 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 Esther House 34, Mauldeth Road Stockport SK4 3ND Date of Claim Deadline 30 December 2015 Notice Type Deceased Estates View Audrey Cockshoot full notice
Publication Date 29 October 2015 John Brimelow 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 Woodland Park, 14 Babbacombe Road, Torquay, TQ1 3SJ Date of Claim Deadline 30 December 2015 Notice Type Deceased Estates View John Brimelow full notice
Publication Date 29 October 2015 Josephine Edwards 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 134 Exe Hill, Torquay, Devon TQ2 7RG Date of Claim Deadline 8 January 2016 Notice Type Deceased Estates View Josephine Edwards full notice