Publication Date 16 January 2015 Doreen Robertson 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 29 Solway Drive, Walney, Barrow-in-Furness, Cumbria LA14 3XN Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Doreen Robertson full notice
Publication Date 16 January 2015 Roger Pickard 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 51 Wolvey Road, Bulkington, Bedworth, Warwickshire CV12 9JR Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Roger Pickard full notice
Publication Date 16 January 2015 Peter Phillips 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 Puzzlewood House, Shurdington, Cheltenham, Gloucestershire GL51 4XF Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Peter Phillips full notice
Publication Date 16 January 2015 Stanley Parkinson 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 199 Belchers Lane, Bordesley Green, Birmingham B9 5RT Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Stanley Parkinson full notice
Publication Date 16 January 2015 Pamela Ost 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 Barn Owls, 28D Sandpiper Road, Whistable, Kent CT5 4DP Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Pamela Ost full notice
Publication Date 16 January 2015 Phyliss O’Dath 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 27 Ashdale Road, Lee, London SE12 9ND Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Phyliss O’Dath full notice
Publication Date 16 January 2015 Michael O’Sullivan 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 Arlington Gardens, London W4 4EZ Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Michael O’Sullivan full notice
Publication Date 16 January 2015 Alan Newton 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 72 Overdale Road, Bayston Hill, Shrewsbury, Shropshire SY3 0JR Date of Claim Deadline 21 March 2015 Notice Type Deceased Estates View Alan Newton full notice
Publication Date 16 January 2015 Evelyn Myers 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 32 Kirkstone Avenue, North Shields, Tuyne and Wear NE30 3BG Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Evelyn Myers full notice
Publication Date 16 January 2015 Michael Murphy 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 10, Culverstone House, Chipperfield Road, Orpington, Kent BR5 2LN Date of Claim Deadline 22 March 2015 Notice Type Deceased Estates View Michael Murphy full notice