Publication Date 22 December 2014 Leonard Norcross 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 Bleasdale Avenue, Aintree, Merseyside L10 8JD Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Leonard Norcross full notice
Publication Date 22 December 2014 Hartley Kay 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 27 Chaseley Road, Rochdale, Lancashire OL12 6PR Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Hartley Kay full notice
Publication Date 22 December 2014 Cecil Walker 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 Kingston Court Care Home, Newton Road, Carlisle formerly of 37 Charlotte Street, Carlisle, Cumbria Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Cecil Walker full notice
Publication Date 22 December 2014 Jessie Wakeman 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 Island Court Nursing Home, Bourne Street, Woodsetton, Sedgley WV14 9HN Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Jessie Wakeman full notice
Publication Date 22 December 2014 Taisto Vahimagi 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 Woolgrove Court, Woolgrove Road, Hitchin, Hertfordshire SA4 0BX Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Taisto Vahimagi full notice
Publication Date 22 December 2014 Kenneth Sissons 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 66 Tanbridge Park, Horsham, West Sussex RH12 1SZ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Kenneth Sissons full notice
Publication Date 22 December 2014 Patricia Reid 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 5 Blair Avenue, Hindley Green, Wigan WN2 4HQ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Patricia Reid full notice
Publication Date 22 December 2014 Lynda Pugh 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 Huddersfield Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Lynda Pugh full notice
Publication Date 22 December 2014 Frederick Pritchard 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 Roundham Gardens, Weymouth, Dorset DT4 0RL Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Frederick Pritchard full notice
Publication Date 22 December 2014 Joan 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 Southgate Beaumont Home, 15 Cannon Hill, Old Southgate, London N14 formerly of 47 Oak Tree Drive, Totteridge, London N20 8QJ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Joan Davies full notice