Publication Date 18 December 2014 Dulcie Courtenay 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 Meadbank Nursing Centre, 12 Parkgate Road, London SW11 4NN Date of Claim Deadline 19 February 2015 Notice Type Deceased Estates View Dulcie Courtenay full notice
Publication Date 18 December 2014 Margaret Coldwell 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 Wood Hill Grange Care Home, 526 Grimesthorpe Road, Sheffield S4 8LE Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Margaret Coldwell full notice
Publication Date 18 December 2014 Audrey Collier 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 York House, 47 Norwich Road, Dereham, Norfolk NR20 3AS Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Audrey Collier full notice
Publication Date 18 December 2014 George Colleavy 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 Fylde Avenue, Heald Green, Stockport, SK8 3HL Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View George Colleavy full notice
Publication Date 18 December 2014 Michael Carter 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 Redwood House, London Road, Retford, Nottinghamshire DN22 7JG formerly of 19 Dodsley Way, Clipstone, Mansfield, Nottinghamshire NG21 9EZ Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Michael Carter full notice
Publication Date 18 December 2014 Joan Carson 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 55 Elgin Avenue, Wallsend, Tyne and Wear NE28 0PH Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Joan Carson full notice
Publication Date 18 December 2014 Pamela Buckingham 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 Windle Court, The Withywindle, South Woodham Ferrers, Essex Date of Claim Deadline 26 February 2015 Notice Type Deceased Estates View Pamela Buckingham full notice
Publication Date 18 December 2014 Bakshish Bassi 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 311 Ley Street, Ilford IG1 4AA Date of Claim Deadline 26 February 2015 Notice Type Deceased Estates View Bakshish Bassi full notice
Publication Date 18 December 2014 Barbara Ayling 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 Hyde Lodge, Worthy Lane, Winchester, Hampshire SO23 7AB Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Barbara Ayling full notice
Publication Date 18 December 2014 Robert Whittaker 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 47 Cumberland Avenue, Cadishead, Manchester, Lancashire M44 5FE Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Robert Whittaker full notice