Publication Date 15 January 2015 John Wickens 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 69 St Edmunds Road, Shirley, Southampton SO16 5GL Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View John Wickens full notice
Publication Date 15 January 2015 Margaret Welch 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 194 Main Road, Duston, Northampton NN5 6RE Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Margaret Welch full notice
Publication Date 15 January 2015 Joan Webber 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 Orchard Drive, Little Comberton, Pershore, Worcestershire WR10 3EN Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Joan Webber full notice
Publication Date 15 January 2015 Emily Vallender 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 Tewkesbury Nursing Home, The Oxhey, Bushley, Tewkesbury, Gloucestershire Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Emily Vallender full notice
Publication Date 15 January 2015 Edith Taylor 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 Lime Trees Residential Home, 2 The Limes, Trees Avenue, New Southgate N11 1RG Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Edith Taylor full notice
Publication Date 15 January 2015 Doreen Stoker 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 Manorfields, 47 Farley Road, Derby Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Doreen Stoker full notice
Publication Date 15 January 2015 Bruce Stevenson 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 30 Marlborough Road, Atherton, Greater Manchester M46 9LT Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Bruce Stevenson full notice
Publication Date 15 January 2015 Anona Shaw 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 39 Smallshaw Lane, Ashton-under-Lyne, Lancashire OL6 8PX Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Anona Shaw full notice
Publication Date 15 January 2015 Josephine Sears 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 Pipers Green, The Hyde, London NW9 Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Josephine Sears full notice
Publication Date 15 January 2015 William Scoley 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 43 Calton Avenue, Hertford, Hertfordshire SG14 2ER Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View William Scoley full notice