Publication Date 19 December 2014 James Parsons 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 1 Boreham Close, Warminster, Wiltshire BA12 9HS Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View James Parsons full notice
Publication Date 19 December 2014 Raymond O’Connor 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 Callie Lastre, 7 Castillo Del Romeral, Gran Canaria, 35107 Spain Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Raymond O’Connor full notice
Publication Date 19 December 2014 Ronald Malpass 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 276 Cavendish Road, Nottingham, Nottinghamshire NG4 3QH Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Ronald Malpass full notice
Publication Date 19 December 2014 Hazel Maciejewski 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 172 Charlbury Road, Wollaton, Nottingham NG8 1NJ Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Hazel Maciejewski full notice
Publication Date 19 December 2014 Robin Edwards 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 30 Oaktree Road, Branton, Doncaster DN3 3QD Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Robin Edwards full notice
Publication Date 19 December 2014 Monica Fenn 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 Rosalyn House Nursing Home, King Street, Houghton Regis, Dunstable LU5 5TT Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Monica Fenn full notice
Publication Date 19 December 2014 Marion Lightbourn 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 75 North End House, Fitzjames Avenue, London W14 0RX Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Marion Lightbourn full notice
Publication Date 19 December 2014 Olive Firkins 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 33 The Upplands, Great Haywood, Staffordshire Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Olive Firkins full notice
Publication Date 19 December 2014 Michael Frame 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 Goldsworthy Road, Urmston, Manchester M41 8TY Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Michael Frame full notice
Publication Date 19 December 2014 Elizabeth Gallagher 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 181 Beech Avenue, Swindon, Wiltshire SN2 1LN Date of Claim Deadline 25 February 2015 Notice Type Deceased Estates View Elizabeth Gallagher full notice