Publication Date 20 January 2015 Irene Brown 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 219 Greenmount Lane, Bolton BL1 5JB Date of Claim Deadline 21 March 2015 Notice Type Deceased Estates View Irene Brown full notice
Publication Date 20 January 2015 Kenneth Bucke 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 Briarley Leys Road, Tostock, Bury St Edmunds, Suffolk IP30 9PN Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Kenneth Bucke full notice
Publication Date 20 January 2015 Doris Blackborow 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 The Gatehouse Residential Care Home, 64 Becton Lane, Barton on Sea, New Milton, Hampshire BH25 7AG Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Doris Blackborow full notice
Publication Date 20 January 2015 Dorothy Benning 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 Chorleywood Close, Brackla, Bridgend CF31 2EA Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Dorothy Benning full notice
Publication Date 20 January 2015 Louis Bell 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 Garden Flat, 98 Fordwych Road, West Hampstead, London NW2 3TJ Date of Claim Deadline 31 March 2015 Notice Type Deceased Estates View Louis Bell full notice
Publication Date 20 January 2015 Ann Barratt 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 27 Lucas Road, London SE20 7EE Date of Claim Deadline 21 March 2015 Notice Type Deceased Estates View Ann Barratt full notice
Publication Date 20 January 2015 Trevor Baldwin 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 77 Newcastle Avenue, Worksop, Nottinghamshire S80 1LX Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Trevor Baldwin full notice
Publication Date 20 January 2015 Betty Aubrey 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 Aubrey Place, Aldermaston Road, Sherborne St John, Basingstoke, Hampshire RG24 9LA Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Betty Aubrey full notice
Publication Date 20 January 2015 Kathleen Attwood 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 Highcliffe Care Centre, Whitchurch Road, Witherwack, Sunderland SR5 5SX Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Kathleen Attwood full notice
Publication Date 20 January 2015 Martin Atherton 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 4 Beswicks Road, Northwich, Cheshire CW8 1AP Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Martin Atherton full notice