Publication Date 20 January 2015 Hebron Morland 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 Elmete Close, Roundhay, Leeds LS8 2LD Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Hebron Morland full notice
Publication Date 20 January 2015 Joan Middleton 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 Gold Hill Residential Home, 5 Avenue Road, Malvern, Worcestershire WR14 3AL Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Joan Middleton full notice
Publication Date 20 January 2015 Maurice Menzler 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 Person Address Flat 9, Milton Court, Smethwick, West Midlands B66 4AD Notice Type Deceased Estates View Maurice Menzler full notice
Publication Date 20 January 2015 Robert McInnes 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 Person Address 5 Woodhall Close, Bury, Greater Manchester BL8 1HQ Notice Type Deceased Estates View Robert McInnes full notice
Publication Date 20 January 2015 Joyce McGinnes 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 84 Weston Park Road, Plymouth PL3 4NP Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Joyce McGinnes full notice
Publication Date 20 January 2015 Thomas Margerison 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 26 Bisham Gardens, London N6 4HH Date of Claim Deadline 21 March 2015 Notice Type Deceased Estates View Thomas Margerison full notice
Publication Date 20 January 2015 Vera Magee 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 41 Millstream Meadow, Chudleigh, Newton Abbot TQ13 0PG Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Vera Magee full notice
Publication Date 20 January 2015 Dorothy Gasson 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 Wiltshire Heights Care Home, 16 Cottle Avenue, Bradford on Avon, Wiltshire (formerly of The Old Stable, Bathampton Lane, Bath BA2 6SW) Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Dorothy Gasson full notice
Publication Date 20 January 2015 Mairwen Hill 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 15 Mannering Gardens, Westcliff-on-Sea SS0 0BG Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Mairwen Hill full notice
Publication Date 20 January 2015 Barbara Lofts 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 Springfield, Stoke Road, Cobham, Surrey Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Barbara Lofts full notice