Publication Date 16 January 2015 Leslie Jones 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 509 Market Street, Whitworth, Lancashire OL12 8QN Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Leslie Jones full notice
Publication Date 16 January 2015 Hugh Millman 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 63 North Road, Richmond, TW9 4HD Date of Claim Deadline 21 March 2015 Notice Type Deceased Estates View Hugh Millman full notice
Publication Date 16 January 2015 Helen Moore 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 Murrayfields Care Centre, 77 Dysons Road, Edmonton, Enfield, London N18 2DF Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Helen Moore full notice
Publication Date 16 January 2015 Alfred Kent 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 Thuree House, 221 Abbey Road, Bearwood, Smethwick, Warley B67 5NN Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Alfred Kent full notice
Publication Date 16 January 2015 Cissy Mayer 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 Bryher Court Nursing Home, 85 Filsham Road, St Leonards on Sea, East Sussex TN38 0PE formerly of 12 Eversley Road, St Leonards on Sea, East Sussex TN37 6QD Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Cissy Mayer full notice
Publication Date 16 January 2015 Joni Manjhu 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 253 Leicester Road, Wigston, Leicester LE18 1JU Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Joni Manjhu full notice
Publication Date 16 January 2015 Barbara Leese 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 Taptonholme, 14 Tapton Ville Crescent, Sheffield S10 5BP Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Barbara Leese full notice
Publication Date 16 January 2015 Iris Midlane 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 Wickendon, Cliveden Road, Taplow SL6 0EP Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Iris Midlane full notice
Publication Date 16 January 2015 Jean Killpartrick 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 51 Milliers Court, Worthing Road, East Preston, West Sussex BN16 1AR Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Jean Killpartrick full notice
Publication Date 16 January 2015 Margaret Liddiard 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 3 Hawthorn Bank, New Mills, High Peak Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Margaret Liddiard full notice