Publication Date 2 January 2015 Arnold Powell 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 Pennine Care Centre, off Turnlee Road, Glossop, Derbyshire SK13 6JW formerly of 31 Lee Vale Drive, Charlesworth, Glossop, Derbyshire SK13 5HD Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Arnold Powell full notice
Publication Date 2 January 2015 Stephen Nicholson 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 Ground Floor Flat, 89 Sommerville Road, St Andrews, Bristol BS7 9AE Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Stephen Nicholson full notice
Publication Date 2 January 2015 Alma Lee 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 12 Park Road, Barrow-in-Furness, Cumbria LA14 4RH Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Alma Lee full notice
Publication Date 2 January 2015 June Laycock 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 West View Avenue, Littleover, Derby DE23 3EN Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View June Laycock full notice
Publication Date 2 January 2015 Phyllis Kirkpatrick 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 Hardwen Ave, Lea, Preston, PR2 1YL Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Phyllis Kirkpatrick full notice
Publication Date 2 January 2015 Cynthia Emerton 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 Wykeham Road, Hastings Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Cynthia Emerton full notice
Publication Date 2 January 2015 Joan Hopkinson 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 46 Edward Avenue, Newark, Notts NG24 4UZ Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Joan Hopkinson full notice
Publication Date 2 January 2015 Narain Dokoury 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 20 Bridlepath Way, Bedfont, Middlesex TW14 8AL Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Narain Dokoury full notice
Publication Date 2 January 2015 Roger Keeble 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 72 Broadwey Close, Littlemoor, Weymouth, Dorset DT3 5PH Date of Claim Deadline 11 March 2015 Notice Type Deceased Estates View Roger Keeble full notice
Publication Date 2 January 2015 Cheryl Edgington 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 Caradoc Drive, Leominster, Herefordshire HR6 8BH Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Cheryl Edgington full notice