Publication Date 1 April 2015 Marjorie Quigley 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 78 Ruskin Avenue, Wigan, Lancashire WN3 5LS Date of Claim Deadline 2 June 2015 Notice Type Deceased Estates View Marjorie Quigley full notice
Publication Date 1 April 2015 Anne Nugent 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 91 Herbert Road, Woolwich, London SE18 3QH Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Anne Nugent full notice
Publication Date 1 April 2015 Richard Fowler 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 21 Coniston Drive, Priorslee, Telford, Shropshire TF2 9QN Date of Claim Deadline 2 June 2015 Notice Type Deceased Estates View Richard Fowler full notice
Publication Date 1 April 2015 Harry Downes 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 Durston Road, Bude, Cornwall EX23 8SJ Date of Claim Deadline 2 June 2015 Notice Type Deceased Estates View Harry Downes full notice
Publication Date 1 April 2015 David Matthews 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 3 Moorfield Drive, Wilberfoss, York YO41 5PZ Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View David Matthews full notice
Publication Date 1 April 2015 Kazimierz Malczewski 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 53 Wren Road, Sidcup, Kent DA14 4NE Date of Claim Deadline 2 June 2015 Notice Type Deceased Estates View Kazimierz Malczewski full notice
Publication Date 1 April 2015 Muriel Lawton 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 The Millings, 5 North End, Bedale DL8 1AF Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Muriel Lawton full notice
Publication Date 1 April 2015 Joyce James 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 Culver View, Upper Hyde Farm Lane, Shanklin, Isle of Wight PO37 7PS Date of Claim Deadline 2 June 2015 Notice Type Deceased Estates View Joyce James full notice
Publication Date 1 April 2015 Selina Mason 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 Enville Road, Wolverhampton, West Midlands, WV4 4NW Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Selina Mason full notice
Publication Date 1 April 2015 Ronald Melville-Smith 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 Glebe Farm, Alcester Road, Feckenham, Worcestershire B96 6JP Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Ronald Melville-Smith full notice