Publication Date 7 October 2014 Ronald Derbyshire 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 11 Laidleys Manor, Laidleys Walk, Fleetwood, Lancashire FY7 7HU Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Ronald Derbyshire full notice
Publication Date 7 October 2014 Joan Dale 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 Lillibet House, 65 De Parys Avenue, Bedford MK40 2TR Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Joan Dale full notice
Publication Date 7 October 2014 Stanley Dean 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 6 Moss Bank Avenue, Droylsden, Manchester M43 7XE. RETIRED Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View Stanley Dean full notice
Publication Date 7 October 2014 Aileen Davis 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 6 Redlynch Court, 70 Addison Road, London W14 8JG Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View Aileen Davis full notice
Publication Date 7 October 2014 Patricia Davies 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 Llwyndyrys Mansion Residential Home, Llechryd, Ceredigion formerly of Craig y Deryn, Capel Seion, Aberystwyth, Ceredigion SY23 4ED Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Patricia Davies full notice
Publication Date 7 October 2014 Pasquale Cosco 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 Kempston House, The Downsway, Sutton, Surrey SM2 5RE Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Pasquale Cosco full notice
Publication Date 7 October 2014 Raymond Daley 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 Hazeldell Residential Home, Elton Park, Hadleigh Road, Ipswich, Suffolk IP1 0DG formerly of 15 Lanercost Way, Ipswich, Suffolk IP2 9DL Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Raymond Daley full notice
Publication Date 7 October 2014 Bernardo Cavaciuti 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 8 Greenway Park, Chippenham, Wiltshire SN15 1QG Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Bernardo Cavaciuti full notice
Publication Date 6 October 2014 David Williams 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 3 Pen-y-Bont, Rhuddlan, Denbighshire LL18 2UB. Pharmacist (Retired) Date of Claim Deadline 10 December 2014 Notice Type Deceased Estates View David Williams full notice
Publication Date 6 October 2014 Barbara White 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 White Lodge Rest Home, 44-46 Madeira Road, Cliftonville, Margate, Kent CT9 2QQ Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Barbara White full notice