Publication Date 21 July 2015 George Davies 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 61 Heol Maendy, North Cornelly, Bridgend Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View George Davies full notice
Publication Date 21 July 2015 Mary Bellamy 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 The Cottage, Middlefield House, Westow, York YO60 7LW Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Mary Bellamy full notice
Publication Date 21 July 2015 Heather Beatty Samuel 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 48 Pondfield Road, Rudgwick, Horsham, West Sussex RH12 3EW Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Heather Beatty Samuel full notice
Publication Date 21 July 2015 Mary Burns 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 11 Marlborough House, Holywell Avenue, Whitley Bay, Tyne & Wear NE26 3AH Date of Claim Deadline 22 September 2015 Notice Type Deceased Estates View Mary Burns full notice
Publication Date 21 July 2015 Phyllis Davies 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 Hill Ash House Residential and Nursing Home, Ledbury Road, Dymock, Gloucestershire GL18 2DB Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Phyllis Davies full notice
Publication Date 21 July 2015 Craig Harwood 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 25 Ivy Road, Macclesfield, Cheshire SK11 8QB Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Craig Harwood full notice
Publication Date 21 July 2015 Lawrence Haley 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 Cardinal Court, Beeston, Leeds LS11 8PW Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Lawrence Haley full notice
Publication Date 21 July 2015 Gerald Fenney 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 38 Burgess Avenue, Warrington, Cheshire Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Gerald Fenney full notice
Publication Date 21 July 2015 Nigel Holland 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 35 St Johns Road, Stansted Mountfitchet, Essex CM24 8JR Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Nigel Holland full notice
Publication Date 21 July 2015 Ethel Home 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 49 Burdett Avenue, Westcliff on Sea, Essex SS0 7JN Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Ethel Home full notice