Publication Date 20 January 2015 Mary Davidson 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 52 Cant Crescent, Carlisle CA2 4JJ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Mary Davidson full notice
Publication Date 20 January 2015 Dorothy Renney 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 Edinburgh Drive, Hindley Green, Wigan, Lancashire WN2 4HL Date of Claim Deadline 21 March 2015 Notice Type Deceased Estates View Dorothy Renney full notice
Publication Date 20 January 2015 Robert Jensen 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 Queens Yarn, 9 South Street, South Petherton, Somerset TA13 5AD Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Robert Jensen full notice
Publication Date 20 January 2015 Mildred Emery 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 62 Austin Road, Ferry Fryston, Castleford WF10 3NW Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Mildred Emery full notice
Publication Date 20 January 2015 Howard Pritchard 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 Austin Close, Newton, Porthcawl, Bridgend CF36 5SN Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Howard Pritchard full notice
Publication Date 20 January 2015 Maria Singleton 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 Norman Road, Llandudno, Conwy LL30 1DU Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Maria Singleton full notice
Publication Date 20 January 2015 Enid Davies 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 Portelet, 9 Shepherd Close, Greasby, Wirral CH49 2RB Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Enid Davies full notice
Publication Date 20 January 2015 Peter Wardle 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 41 Tewkesbury Road, Long Eaton, Nottingham Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Peter Wardle full notice
Publication Date 20 January 2015 Jean Widdowson 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 Forge Hill, Chilwell, Nottingham NG9 5DW (previously of 3 Adenburgh Drive, Attenborough, Nottingham) Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Jean Widdowson full notice
Publication Date 20 January 2015 Mary Forster 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 Stuart Close, Warwick Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Mary Forster full notice