Publication Date 2 April 2015 Andreas Pastellopoulos 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 155 Denmark Hill, Camberwell, London SE5 8EH Date of Claim Deadline 4 June 2015 Notice Type Deceased Estates View Andreas Pastellopoulos full notice
Publication Date 2 April 2015 Douglas Townrow 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 Welbeck Street, Worksop, Nottinghamshire S80 1PX Date of Claim Deadline 4 June 2015 Notice Type Deceased Estates View Douglas Townrow full notice
Publication Date 2 April 2015 June Rimmer 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 Broomcroft House Nursing Home, Ecclesall Road South, Sheffield S11 9PY Date of Claim Deadline 3 June 2015 Notice Type Deceased Estates View June Rimmer full notice
Publication Date 2 April 2015 Emrys Mathews 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 Plas Y Bryn Nursing Home, Thornhill Road, Bryndraen, Cwmgwili, Carmarthenshire Date of Claim Deadline 3 June 2015 Notice Type Deceased Estates View Emrys Mathews full notice
Publication Date 2 April 2015 Anthony Pears 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 La Haute Forge, La Chapelle Montbrandeix, 87440, France and 3 Byron Close, Stanground, Peterborough PE2 8PY Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Anthony Pears full notice
Publication Date 2 April 2015 Debabrata Sarkar 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 Thretford Close, Brandlesholme, Bury BL8 1XB Date of Claim Deadline 3 June 2015 Notice Type Deceased Estates View Debabrata Sarkar full notice
Publication Date 2 April 2015 Florence Riley 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 59 Richmond Avenue, Cliviger, Burnley, Lancashire BB10 4JL Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Florence Riley full notice
Publication Date 2 April 2015 Leonard Pitcher 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 Willow Bank Rest Home, 42 Lancaster Lane, Clayton-le-Woods formerly of 5 Stonehouse Green, Clayton-le-Woods, Chorley PR6 7JT Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Leonard Pitcher full notice
Publication Date 2 April 2015 George Reeves 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 Shalom Care Home, 8 Carew Road, Eastbourne, East Sussex BN21 2BE previously of 16 Homeshore House, Seaford, East Sussex BN25 4QJ Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View George Reeves full notice
Publication Date 2 April 2015 Pauline Parker 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 Owler Bank House, Hurst Road, Hebden Bridge, West Yorkshire HX7 8HR Date of Claim Deadline 10 June 2015 Notice Type Deceased Estates View Pauline Parker full notice