Publication Date 19 December 2014 Sharon Tate 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 3, St Lukes House, Pavillion Way, Macclesfield, Cheshire SK10 3NE Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Sharon Tate full notice
Publication Date 19 December 2014 Raymond Stead 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 89 Boston Road, Lytham St Annes Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Raymond Stead full notice
Publication Date 19 December 2014 Susan Withers 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 116b Dongola Road, London N17 6EE Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Susan Withers full notice
Publication Date 19 December 2014 Jean Harrison 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 51 Lambert Road, Bridlington, East Yorkshire YO16 6RD Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Jean Harrison full notice
Publication Date 19 December 2014 Sarah Harding 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 Saxby Lodge, 124 Victoria Drive, Bognor Regis, West Sussex PO21 2EJ Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Sarah Harding full notice
Publication Date 19 December 2014 Betty Dowell 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 Moor Road, Collingham, Newark, Nottinghamshire NG23 7SZ Date of Claim Deadline 25 February 2015 Notice Type Deceased Estates View Betty Dowell full notice
Publication Date 19 December 2014 Edward Jeffery 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 12 Severn Gardens, Oakley RG23 7AT Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Edward Jeffery full notice
Publication Date 19 December 2014 Betty Murray 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 11 Newton Hall, Coach Road, Newton Abbot, Devon TQ12 1ER Date of Claim Deadline 26 February 2015 Notice Type Deceased Estates View Betty Murray full notice
Publication Date 19 December 2014 Ann Wilson 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 207 Kells Lane, Gateshead, Tyne and Wear NE9 5HT Date of Claim Deadline 25 February 2015 Notice Type Deceased Estates View Ann Wilson full notice
Publication Date 19 December 2014 Susan O’Reilly 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 Royal Court House, 162 Sloane Street, London SW1X 9BS Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Susan O’Reilly full notice