Publication Date 6 November 2014 Maria Junghanns 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 Ashton Lodge Care Home, 95 The Hyde, Colindale NW9 6LE Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Maria Junghanns full notice
Publication Date 6 November 2014 Barbara Johnson 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 Chanters, Tyldesley Old Road, Atherton, Manchester M46 9AF (formerly of The Bungalow, Cheetham Fold Farm, Newton Road, Lowton, Warrington WA3 1DG) Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Barbara Johnson full notice
Publication Date 6 November 2014 Audrey Jackson 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 Parkside, Netherhall Road, Maryport, Cumbria CA15 6NT. Previously of: 9 Victoria Court, Cockermouth, Cumbria CA13 9PD Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Audrey Jackson full notice
Publication Date 6 November 2014 Angela Jackson 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 Little Orchard, 3 Hillersdon Chase, Stoke Hammond, Milton Keynes, Buckinghamshire MK17 9DH Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Angela Jackson full notice
Publication Date 6 November 2014 Jean Hunt 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 10 Eastbourne Road, Westham, Pevensey BN24 5ND Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Jean Hunt full notice
Publication Date 6 November 2014 Bernard Hughes 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 21 Middleton Road, Shenfield, Brentwood, Essex CM15 8DL Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Bernard Hughes full notice
Publication Date 6 November 2014 Betty Holloway 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 39 Sandown Drive, Herne Bay, Kent CT6 8QJ Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Betty Holloway full notice
Publication Date 6 November 2014 Hazel Hodgson 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 Flaxman Croft, Copmanthorpe, York YO23 3TU Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Hazel Hodgson full notice
Publication Date 6 November 2014 Joyce Halford 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 71 Kitsbury Road, Berkhamsted HP4 3EG Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Joyce Halford full notice
Publication Date 6 November 2014 Edward Gerry 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 St Georges Nursing Home, Croxteth Avenue, Wallasey CH44 5UL previously of 61 Albion Street, New Brighton CH45 9TG Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Edward Gerry full notice