Publication Date 16 January 2015 Patricia McLoughlin 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 Carrington House, 25 Mayo Road, Sherwood, Nottingham NG1 5BL (formerly of 2 Rise Court, Hamilton Road, Nottingham NG1 1EU) Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Patricia McLoughlin full notice
Publication Date 16 January 2015 Betty McCallum 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 Flat 40, Melton Court, 37 Lindsay Road, Poole, Dorset Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Betty McCallum full notice
Publication Date 16 January 2015 Doris Mayes 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 241 Horseshoe Land, Watford, Hertfordshire WD25 7JE Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Doris Mayes full notice
Publication Date 16 January 2015 Peter Greenwood 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 Ridings Close, Chipping Sodbury, Bristol BS37 6NP Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Peter Greenwood full notice
Publication Date 16 January 2015 Josephine Gray 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 Silversprings, Tenpenny Hill, Thorrington, Colchester CO7 8JG Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Josephine Gray full notice
Publication Date 16 January 2015 Frederick Gray 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 Fulmer Chase Farm, Hay Lane, Fulmer, Slough, Berkshire SL3 6HJ Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Frederick Gray full notice
Publication Date 16 January 2015 Thomas Gorham 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 1 Russell Court, Cambridge, Cambridgeshire CB2 1HW Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Thomas Gorham full notice
Publication Date 16 January 2015 Phyllis Gore 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 Holywell Close, Poole, Dorset Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Phyllis Gore full notice
Publication Date 16 January 2015 Myrna Goode 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 109 Park Road, Didcot, Oxfordshire, OX11 8QT Date of Claim Deadline 25 March 2015 Notice Type Deceased Estates View Myrna Goode full notice
Publication Date 16 January 2015 Jeffrey Godley 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 12 The Grove, Beckingham, Doncaster DN10 4QQ Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Jeffrey Godley full notice