Publication Date 20 January 2015 Dorothy Henderson 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 32 Ridge Grove, Heysham, Lancs Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Dorothy Henderson full notice
Publication Date 20 January 2015 Olwyn Harvey 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 Fosse Road, Newport NP19 4TB Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Olwyn Harvey full notice
Publication Date 20 January 2015 Eileen 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 John Joseph Powell Memorial Home, McKennas Court, High Street, Prescot, Merseyside L34 3LD. Previously of: 51 Simonswood Lane, Kirkby, Liverpool L33 5XE Date of Claim Deadline 21 March 2015 Notice Type Deceased Estates View Eileen Jones full notice
Publication Date 20 January 2015 Vincent 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 Bickleigh Down Nursing Home, Woolwell Road, Plymouth, Devon Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Vincent Jones full notice
Publication Date 20 January 2015 Maisie Walters 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 St Benedicts Nursing Home, Benedict Street, Glastonbury, Somerset BA6 9NB formerly of 26 Tynings Road, Street, Somerset BA16 0QA Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Maisie Walters full notice
Publication Date 20 January 2015 Olive Palmer 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 Harcourt Road, Stratford, London E15 3DX Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Olive Palmer full notice
Publication Date 20 January 2015 Rosina Pizzey 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 Wellfield Road, London SW16 2BP Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Rosina Pizzey full notice
Publication Date 20 January 2015 Wasyl Jaciuk 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 Silver End Road, Haynes, Bedfordshire MK45 3PS Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Wasyl Jaciuk full notice
Publication Date 20 January 2015 Anthony Kelleher 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 926 Eastern Avenue, Ilford, Essex, IG2 7JB Date of Claim Deadline 24 March 2015 Notice Type Deceased Estates View Anthony Kelleher full notice
Publication Date 20 January 2015 George Kerry 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 23 Innes Road, Hartlepool TS25 3HQ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View George Kerry full notice