Publication Date 7 August 2015 Thelma MacKay 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 Woodlands Avenue, Hornchurch, Essex RM11 2QU Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Thelma MacKay full notice
Publication Date 7 August 2015 Arthur 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 10 Craigmore Road, Allerton, Liverpool, Merseyside L18 4QT Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Arthur Lee full notice
Publication Date 7 August 2015 David Hobbs 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 Cwrt Y Waun, Fairview, Blackwood, Caerphilly NP12 3LS Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View David Hobbs full notice
Publication Date 7 August 2015 Jonathan Hastilow-Sands 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 Kenyon Lodge Nursing Home, 99 Manchester Road West, Little Hulton, Manchester M38 9DX Date of Claim Deadline 20 October 2015 Notice Type Deceased Estates View Jonathan Hastilow-Sands full notice
Publication Date 7 August 2015 Norbert Johnson 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 West Way, Carshalton, Surrey SM5 4EW Date of Claim Deadline 15 October 2015 Notice Type Deceased Estates View Norbert Johnson full notice
Publication Date 7 August 2015 William Kaminsky 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 Rectory Green, Prestwich, Manchester M25 1BQ Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View William Kaminsky full notice
Publication Date 7 August 2015 Joyce Gibson 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 22 Southlands, Kirkham, Preston PR4 2TR Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Joyce Gibson full notice
Publication Date 7 August 2015 Margaret Grimshaw 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 19 Sylvan Avenue, Failsworth, Manchester M35 0PJ Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Margaret Grimshaw full notice
Publication Date 7 August 2015 Michael John 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 Acacia House, Rest Home, Ashford Road, St Michaels Date of Claim Deadline 8 October 2015 Notice Type Deceased Estates View Michael John full notice
Publication Date 7 August 2015 Michael Harrison 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 9 Longmoor Gardens, Longeaton, Nottingham NG10 4DP Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Michael Harrison full notice