Publication Date 19 January 2015 Kenneth Titley 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 Belper Road, Peel Green, Eccles, Manchester M30 7DG Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Kenneth Titley full notice
Publication Date 19 January 2015 Lillith Toon 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 Maun View, 261 Chesterfield Road South, Mansfield, Nottinghamshire NG19 7EL Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Lillith Toon full notice
Publication Date 19 January 2015 Ian 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 205 New Road, Freystrop, Haverfordwest, Pembrokeshire, Wales SA62 4LQ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Ian Taylor full notice
Publication Date 19 January 2015 David Hartman 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 7 Valley Road, Leeds LS13 1EU Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View David Hartman full notice
Publication Date 19 January 2015 Patrick Walker 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 36 Trossachs Road, Eastern Green, Coventry CV5 7BJ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Patrick Walker full notice
Publication Date 19 January 2015 May Briggs 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 Pinxton Manor Nursing Home, Church Street West, Pinxton, Derbyshire NG16 6PX Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View May Briggs full notice
Publication Date 19 January 2015 Robert Trotter 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 Cooper House Care Home, 80 Cooper Lane, Bradford BD6 3NJ Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Robert Trotter full notice
Publication Date 19 January 2015 Barbara Thornell 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 Cholwell House Nursing Home, Main Road, Temple Cloud, Bristol BS39 5DJ formerly of 9 Witham Road, Keynsham, Bristol Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Barbara Thornell full notice
Publication Date 19 January 2015 Audrey Tallis 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 Beaufort Nursing Home, 56 Kenilworth Road, Coventry CV4 7AH formerly of Wyndrush, Coventry Road, Fillongley, Coventry CV7 8BZ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Audrey Tallis full notice
Publication Date 19 January 2015 Stanley Chew 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 129 Cornelian Street, Blackburn BB1 9QL Date of Claim Deadline 24 March 2015 Notice Type Deceased Estates View Stanley Chew full notice