Publication Date 27 March 2015 Margaret Weaver 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 18 Coneybury View, Broseley, Shropshire TF12 5AX Date of Claim Deadline 28 May 2015 Notice Type Deceased Estates View Margaret Weaver full notice
Publication Date 27 March 2015 Pauline Smith 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 268 Manor Avenue, Sale, Cheshire M33 4NB Date of Claim Deadline 28 May 2015 Notice Type Deceased Estates View Pauline Smith full notice
Publication Date 27 March 2015 Sarah Stew 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 Parton House, Parton Road, Churchdown, Gloucester GL3 2JE and 6 Springwell Gardens, Churchdown, Gloucester GL3 2AL Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Sarah Stew full notice
Publication Date 27 March 2015 Nellie Tidy 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 Millway House Nursing Home, Weyhill, Andover, Hampshire SP11 8DE (formerly of 55 Hepworth Close, Artists Way, Andover, Hampshire SP10 3TD) Date of Claim Deadline 28 May 2015 Notice Type Deceased Estates View Nellie Tidy full notice
Publication Date 27 March 2015 Peter Rigg 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 Lowther Street, Bollington, Macclesfield, Cheshire Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Peter Rigg full notice
Publication Date 27 March 2015 William Martin 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 67 Gerllan, Tywyn, Gwynedd LL36 9DE Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View William Martin full notice
Publication Date 27 March 2015 Jean Gemmell 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 St Mary’s Residential Care Home, North Walsham Road, Crostwick, Norwich Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Jean Gemmell full notice
Publication Date 27 March 2015 Valerie Hirst 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 Scarr House, Thoralby, Leyburn, North Yorkshire DL8 3SU Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Valerie Hirst full notice
Publication Date 27 March 2015 Donald Mann 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 Correos Y Telegrafos, Apartado 590, 29740 Torre del Mar, Malaga, Spain Date of Claim Deadline 28 May 2015 Notice Type Deceased Estates View Donald Mann full notice
Publication Date 27 March 2015 William Knowles 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 Lea Gate Close, Bolton BL2 4AA Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View William Knowles full notice