Publication Date 22 January 2015 Kenneth Barlow 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 Timperley Care Home, 53D Mainwood Road, Timperley, Altrincham and prior to that 140 Carrington Lane, Ashton-on-Mersey, Sale, Cheshire M33 5WL Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Kenneth Barlow full notice
Publication Date 22 January 2015 David Angove 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 Lansdowne Court, Alverton, Penzance TR18 4RH Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View David Angove full notice
Publication Date 22 January 2015 Constance Andrews 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 136 Almsford Drive, Harrogate, North Yorkshire HG2 8EE Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Constance Andrews full notice
Publication Date 22 January 2015 Rhoda Anderton 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 Oak Tree Lodge, Hazel Lane, Petersham, Richmond-upon-Thames TW10 7AP Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Rhoda Anderton full notice
Publication Date 22 January 2015 Pamela Thomas 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 139 Kirby Road, Walton On The Naze, Essex CO14 8RL Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Pamela Thomas full notice
Publication Date 22 January 2015 John Thorpe 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 13, 1 Porchester Gate, Bayswater Road, London W2 3HN Date of Claim Deadline 1 April 2015 Notice Type Deceased Estates View John Thorpe full notice
Publication Date 22 January 2015 Philip Turner 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 122 Mason Avenue, Lillington, Leamington Spa, Warwickshire CV32 7PW Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Philip Turner full notice
Publication Date 22 January 2015 Kitti Wight-Tatham 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 Queens Court, Queens Road, Cheltenham Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Kitti Wight-Tatham full notice
Publication Date 22 January 2015 John Lewis 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 9 Brown Street, Ferndale, Rhondda Cynon Taff CF43 4SF Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View John Lewis full notice
Publication Date 22 January 2015 Mary Sanders 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 16 Bouverie Avenue, Swindon, Wiltshire SN3 1PZ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Mary Sanders full notice