Publication Date 26 May 2015 Winifred Donnahey 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 63 Leeside Avenue, Southdene, Kirkby, Liverpool L32 9QX Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Winifred Donnahey full notice
Publication Date 26 May 2015 Elsie Andrews 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 ‘Greenlea’, 11 Corkscrew Lane, Staplegrove, Taunton, Somerset TA2 6EB Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Elsie Andrews full notice
Publication Date 26 May 2015 Dennis Dunn 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 Christleton Way, Handforth, Wilmslow, Cheshire SK9 3QR Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Dennis Dunn full notice
Publication Date 26 May 2015 Richard Clayton 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 37 Wetherby Way, Stratford-upon-Avon, Warwickshire CV37 9LU Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Richard Clayton full notice
Publication Date 26 May 2015 Thomas Devlin 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 23 Sparth Court, Sparth Lane, Stockport SK4 2PL Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Thomas Devlin full notice
Publication Date 26 May 2015 Harriet Clarke 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 Vinters Way, Butterwick, Boston, Lincolnshire PE22 0HB Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Harriet Clarke full notice
Publication Date 26 May 2015 Jean Clark 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 Lily Cross Care Centre, Wilmere Lane, Widnes, Cheshire formerly of 50 Mooreway, Rainhill, Prescot L35 6PD Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Jean Clark full notice
Publication Date 26 May 2015 Josephine Finlay 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 Whyteways, The Street, Rumburgh, Halesworth IP19 0PE Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Josephine Finlay full notice
Publication Date 26 May 2015 Eileen Burgess 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 Halvergate House Rest Home, 58 Yarmouth Road, North Walsham, Norfolk, UNITED KINGDOM NR28 9AU. Previous address: 6 Broadlands Road, Hickling, Norwich, Norfolk, UNITED KINGDOM NR12 0YG Date of Claim Deadline 29 July 2015 Notice Type Deceased Estates View Eileen Burgess full notice
Publication Date 26 May 2015 Gerald Collyer 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 55 Chester Way, Boston, Lincolnshire PE21 7PR Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Gerald Collyer full notice