Publication Date 19 February 2015 John Liddle 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 5 Pier Maltings, Pier Road, Berwick upon Tweed Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View John Liddle full notice
Publication Date 19 February 2015 Patricia Morement 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 39 Albury Ride, Cheshunt, Waltham Cross, Hertfordshire EN8 8XE Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Patricia Morement full notice
Publication Date 19 February 2015 Major James Payne-Ross 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 Rutland, 39 Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire SK8 7EG Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Major James Payne-Ross full notice
Publication Date 19 February 2015 Albert Lear 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 Frodsham Avenue, Heaton Norris, Stockport SK4 2NH Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Albert Lear full notice
Publication Date 19 February 2015 Phyllis Perkins 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 56 Calcot Avenue, Calcot, Reading RG31 4UR Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Phyllis Perkins full notice
Publication Date 19 February 2015 Mavis McGrath 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 Marsh Terrace, Shurdington, Cheltenham, Gloucestershire GL51 4TE Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Mavis McGrath full notice
Publication Date 19 February 2015 William Marshall 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 Pen-y-Graig, Meifod, Powys SY22 6DJ Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View William Marshall full notice
Publication Date 19 February 2015 David 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 93 Harlington Road, West Feltham, Middlesex TW14 0JG Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View David Jones full notice
Publication Date 19 February 2015 James Hartin 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 44 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire SK8 5NZ Date of Claim Deadline 30 April 2015 Notice Type Deceased Estates View James Hartin full notice
Publication Date 19 February 2015 Elsie Horrocks 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 Basset House Care Home, Cloatley Crescent, Royal Wootton Bassett, Swindon Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Elsie Horrocks full notice