Publication Date 15 January 2015 Mildred 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 23 Belmont Avenue, Sandbach, Cheshire CW11 1BU Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Mildred Edwards full notice
Publication Date 15 January 2015 Audrey Eccles 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 59 Talbot Street, Southport, Merseyside PR8 1LU Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Audrey Eccles full notice
Publication Date 15 January 2015 Samuel Curry 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 Nelson Street, Ilkeston, Derbyshire DE7 8PA Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Samuel Curry full notice
Publication Date 15 January 2015 Phyllis Evans 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 Revel Road, Higher Compton, Plymouth PL3 5EJ and Charlton House, 55 Mannamead Road, Plymouth PL3 4SR Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Phyllis Evans full notice
Publication Date 15 January 2015 Eric Cutmore 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 102 Everton Road, Potton, Sandy, Bedfordshire SG19 2PB Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Eric Cutmore full notice
Publication Date 15 January 2015 Mavis Clark 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 Towens Retirement Home, Berrow Road, Burnham-on-Sea, Somerset TA8 2EZ formerly of Blakeney, West Road, Lympsham, Weston-super-Mare BS24 0EG Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Mavis Clark full notice
Publication Date 15 January 2015 Derek Cowell 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 Windmill Lodge, Mill Lane, Herne Bay, Kent CT6 7DR Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Derek Cowell full notice
Publication Date 15 January 2015 Audrey Carcone 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 Donisthorpe Hall, Shadwell Lane, Leeds LS17 6AW Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Audrey Carcone full notice
Publication Date 15 January 2015 Christine Burwood 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 14 Longacre Road, London E17 4DT Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Christine Burwood full notice
Publication Date 15 January 2015 John Clarke 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 14 Dundonald Drive, Leigh-on-Sea, Essex SS9 1NB Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View John Clarke full notice