Publication Date 24 December 2014 Moyra Hendren 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 Marion Lauder House, 20 Lincombe Road, Wood House Park, Wythenshawe, Manchester M22 1PY formerly of 3 Brent Road, Northern Moor, Manchester M23 0UE Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Moyra Hendren full notice
Publication Date 24 December 2014 Ian Mackinlay 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 8 Freemans Court, Berwick-upon-Tweed, Northumberland TD15 1LB Date of Claim Deadline 28 February 2015 Notice Type Deceased Estates View Ian Mackinlay full notice
Publication Date 24 December 2014 Susan Hadfield 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 Shawley Crescent, Epsom, Surrey KT18 5PQ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Susan Hadfield full notice
Publication Date 24 December 2014 Kevin Dunsby 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 33 Alt Avenue, Maghull, Liverpool L31 7BJ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Kevin Dunsby full notice
Publication Date 24 December 2014 Alan Botfield 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 Fair Leas, Saffron Walden, Essex CB10 2DR Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Alan Botfield full notice
Publication Date 24 December 2014 Mary Bowman 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 16 The Tinings, Chippenham, Wiltshire SN15 3LX Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Mary Bowman full notice
Publication Date 24 December 2014 Sonia 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 6 Paddock Street, Llanelli SA15 2RU Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Sonia Davies full notice
Publication Date 24 December 2014 Ronald Downe 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 17 Birch Tree Drive, Emsworth, Hampshire PO10 7RS Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Ronald Downe full notice
Publication Date 24 December 2014 Dora Crompton 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 Agnew Road, Fleetwood, Lancs. Senior Exec Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Dora Crompton full notice
Publication Date 24 December 2014 Joyce Wright 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 Flat 56, Alexandra Court, Alexandra Road, Barnstaple, Devon EX32 8AZ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Joyce Wright full notice