Publication Date 19 March 2015 Raymond Congrave 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 834 Walsall Road, Great Barr, Birmingham B42 1ES Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Raymond Congrave full notice
Publication Date 19 March 2015 Anthony Counsell 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 Ty Coch Nursing Home, 105 Station Road, Llanishen, Cardiff formerly of 3 Penmark Road, Ely, Cardiff CF5 4RL Date of Claim Deadline 30 May 2015 Notice Type Deceased Estates View Anthony Counsell full notice
Publication Date 19 March 2015 John Cupit 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 17 Manor Court, Golborne, Warrington WA3 3JF Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View John Cupit full notice
Publication Date 19 March 2015 Sybil Davies 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 232 Chertsey Rise, Stevenage, Hertfordshire Date of Claim Deadline 27 May 2015 Notice Type Deceased Estates View Sybil Davies full notice
Publication Date 19 March 2015 Marjorie Forster 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 Hawksworth Drive, Menston, Ilkley LS29 6HP Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Marjorie Forster full notice
Publication Date 19 March 2015 Gertrude Ensor 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 132 Sunrise, 6 Upper Kings Drive, Eastbourne, East Sussex BN20 9AN previously of 2 Bemerton Farm, Lower Road, Bemerton, Salisbury SP2 9NA Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Gertrude Ensor full notice
Publication Date 19 March 2015 Sheila Goodwin 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 4 Tamarisk Close, Ingleby Barwick, Cleveland TS17 0SH Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Sheila Goodwin full notice
Publication Date 19 March 2015 Lynne Dalley 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 Jaunty Mount, Sheffield S12 3DR Date of Claim Deadline 27 May 2015 Notice Type Deceased Estates View Lynne Dalley full notice
Publication Date 19 March 2015 John Callan 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 Joseph’s Home, 52 Plymouth Grove West, Manchester M13 0AR and 20 Newlands Avenue, Irlam, Manchester M44 6WE Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View John Callan full notice
Publication Date 19 March 2015 John Eccleston 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 Grange Road, Longford, Coventry CV6 6DA Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View John Eccleston full notice