Publication Date 29 January 2015 Michael Murray 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 Coulson Road, Lincoln LN6 7AT Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Michael Murray full notice
Publication Date 29 January 2015 Robert Young 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 86 Roman Road, South Shields, Tyne and Wear NE33 2EJ Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Robert Young full notice
Publication Date 29 January 2015 Margaret Wynne-Thomas 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 Apartment 47, William Bancroft Buildings, Roden Street, Nottingham NG3 1GH Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Margaret Wynne-Thomas full notice
Publication Date 29 January 2015 Nora Williams 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 49 Plymouth Street, Shotton, Flintshire CH5 1HZ Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Nora Williams full notice
Publication Date 29 January 2015 Frank Whitehouse 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 30 Thorpedene Gardens, Shoeburyness, Essex, SS3 9JB, Train Driver Date of Claim Deadline 1 April 2015 Notice Type Deceased Estates View Frank Whitehouse full notice
Publication Date 29 January 2015 Edmund Wheatley 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 Trehaverne House, Kenwyn Road, Truro, Cornwall TR1 3SH Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Edmund Wheatley full notice
Publication Date 29 January 2015 Vera Warren 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 Buchan House Nursing Home, Kings Hedges Road, Cambridge (formerly of Bassingbourn and Biggleswade) Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Vera Warren full notice
Publication Date 29 January 2015 Margery Readman 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 Freda Gunton Lodge, Balkerne Gardens, Colchester, Essex CO1 1PR Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Margery Readman full notice
Publication Date 29 January 2015 Claude Renaud 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 Bay View Avenue, Hornsea, East Yorkshire HU18 1JL Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Claude Renaud full notice
Publication Date 29 January 2015 William Edwards 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 100 Lilly Hall Road, Maltby, Rotherham, South Yorkshire S66 8AT Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View William Edwards full notice