Publication Date 15 October 2014 Jean Moore 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 Matthews Close, Deal, Kent Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Jean Moore full notice
Publication Date 15 October 2014 Audrey Moore 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 2 Cromer Close, Mickleover, Derby DE3 0TQ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Audrey Moore full notice
Publication Date 15 October 2014 Sidney Martin 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 369 High Road, Ponders End, Middlesex EN3 4DH Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Sidney Martin full notice
Publication Date 14 October 2014 May Trelfa 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 325 Market Street, Droylsden, Manchester M43 7EA. Business Owner (Retired) Date of Claim Deadline 15 December 2014 Notice Type Deceased Estates View May Trelfa full notice
Publication Date 14 October 2014 Molly Nash 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 Haswell Close, Rugby, Warwickshire CV22 5LU Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Molly Nash full notice
Publication Date 14 October 2014 Erika Morrison 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 Forrester Green, Colerne, Chippenham, Wiltshire SN14 8EA Date of Claim Deadline 18 December 2014 Notice Type Deceased Estates View Erika Morrison full notice
Publication Date 14 October 2014 Frances Neal 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 20 Chilgrove Close, Goring by Sea, Worthing, West Sussex BN12 6NQ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Frances Neal full notice
Publication Date 14 October 2014 Joyce Townsend 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 Dunwood Manor Nursing Home, Sherfield English, Romsey, Hampshire SO51 6FD. Previous Address: 11 Marybridge Close, Totton, Southampton, Hampshire, UNITED KINGDOM SO40 9AQ. Nursing Sister (Retired) Date of Claim Deadline 18 December 2014 Notice Type Deceased Estates View Joyce Townsend full notice
Publication Date 14 October 2014 Kenneth Smith 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 17 King William Street, Tyldesley, Manchester M29 8HZ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Kenneth Smith full notice
Publication Date 14 October 2014 Joan Sutcliffe 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 Plane Tree Court, 11 St Lesmo Road, Stockport previously of 111 Kenilworth Road, Cheadle Heath, Stockport Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Joan Sutcliffe full notice