Publication Date 4 February 2015 Margaret Rix 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 22 Mile End, Brandon, Suffolk Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Margaret Rix full notice
Publication Date 4 February 2015 Roy Mahoney 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 Highwoods Avenue, Bexhill-on-Sea, East Sussex TN39 4NN Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Roy Mahoney full notice
Publication Date 4 February 2015 Geoffrey Paffett 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 Oak Lodge, 41 School Lane, Helpringham, Sleaford, Lincolnshire NG34 0RG Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Geoffrey Paffett full notice
Publication Date 4 February 2015 Muriel Mayall 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 Granville Street, Kettering, Northamptonshire NN16 0TA Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Muriel Mayall full notice
Publication Date 4 February 2015 Millicent Newton 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 25 Hurst Road, Longford, Coventry CV6 6EG Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Millicent Newton full notice
Publication Date 4 February 2015 Donald Nicholson 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 240B Straight Road, Lexden, Colchester, Essex CO3 9DU and formerly of 26 Capel Road, Colchester, Essex CO3 3TX Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Donald Nicholson full notice
Publication Date 4 February 2015 Jackie Makepeace 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 31 Sycamore Grange Avenue, Milnsbridge, Huddersfield HD3 4ST Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Jackie Makepeace full notice
Publication Date 4 February 2015 Graham Butcher 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 42 Heath Street, Stoke on Trent ST6 5RZ Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Graham Butcher full notice
Publication Date 4 February 2015 Doris Muscroft 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 Evison Way, North Somercotes, Louth, Lincolnshire LN11 7PE Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Doris Muscroft full notice
Publication Date 4 February 2015 Margaret Smethurst 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 Rose Lawn, All Saints Road, Sidmouth, Devon EX10 8EX Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Margaret Smethurst full notice