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
Publication Date 20 January 2015 Peggy Aspinall 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 94 Parc Sychnant, Conwy LL32 8SB Date of Claim Deadline 26 March 2015 Notice Type Deceased Estates View Peggy Aspinall full notice
Publication Date 19 January 2015 Stanley Rose 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 Candle Court Nursing Home, Bentley Drive, Cricklewood Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Stanley Rose full notice
Publication Date 19 January 2015 Leonard Duckworth 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 Mansion Crescent, Smethwick B67 6QN Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Leonard Duckworth full notice
Publication Date 19 January 2015 Kathleen Rundle 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 West Down Road, Plymouth PL2 3HF Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Kathleen Rundle full notice
Publication Date 19 January 2015 Edith Fagan 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 Rawson Way, Hornsea, East Yorkshire HU18 1DH Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Edith Fagan full notice