Publication Date 2 April 2015 Joan Lofthouse 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 Victoria Care Home, Memorial Avenue, Worksop, Nottinghamshire and 48 Dunstan Crescent, Worksop, Nottinghamshire Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Joan Lofthouse full notice
Publication Date 2 April 2015 Elsie Grimmer 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 45 Old Rectory Mews, St Columb, Cornwall TR9 6BZ Date of Claim Deadline 8 June 2015 Notice Type Deceased Estates View Elsie Grimmer full notice
Publication Date 2 April 2015 Michael Hogg 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 South Lodge, 154 Bourne Road, Colchester, Essex CO2 8RS Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Michael Hogg full notice
Publication Date 2 April 2015 Margaret Kinchin 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 The Gap, Marcham, Abingdon, Oxfordshire OX13 6NJ Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Margaret Kinchin full notice
Publication Date 2 April 2015 Alan Glynn 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 9 Pentwyn Grove, Royal Oak, Wythenshawe, Manchester M23 1BU Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Alan Glynn full notice
Publication Date 2 April 2015 Henry Johnson 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 14 Lyon Road, Crowthorne, Berkshire RG45 6RT Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Henry Johnson full notice
Publication Date 2 April 2015 James Gardner 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 Broadreeds, 122 New Road, Brixham, Devon TQ5 8BZ Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View James Gardner full notice
Publication Date 2 April 2015 Alan Jones 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 9 Osprey House, Trident Close, Hartlepool TS24 0XP Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Alan Jones full notice
Publication Date 2 April 2015 Sheila Lane 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 Near Meadow Farm, Breaston Lane, Risley, Derby DE72 3TT Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Sheila Lane full notice
Publication Date 2 April 2015 Winifred Maddrell 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 Sussex Street, London SW1V 4RL Date of Claim Deadline 10 June 2015 Notice Type Deceased Estates View Winifred Maddrell full notice