Publication Date 7 October 2014 Bruno Glas 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 Coles Green Road, London NW2 6ED Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Bruno Glas full notice
Publication Date 7 October 2014 Gladys Hope 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 Railway Terraces, Railway Cottages, Clacton On Sea, Essex CO15 6PZ. Seasonal Restaurant Worker (Retired) Date of Claim Deadline 11 December 2014 Notice Type Deceased Estates View Gladys Hope full notice
Publication Date 7 October 2014 James Dowsett 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 Hillside Gardens, Woodmancote, Cheltenham, Gloucestershire GL52 9QF Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View James Dowsett full notice
Publication Date 7 October 2014 Keith Esplin 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 Blackrocks Avenue, Matlock, DE4 3ND Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View Keith Esplin full notice
Publication Date 7 October 2014 Eileen Haylett 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 Ashbourne Nursing Home, Ashbourne Street, Norden, Rochdale OL11 5XF Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Eileen Haylett full notice
Publication Date 7 October 2014 Reginald Dunn 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 Windermere Crescent, Derriford, Plymouth, Devon PL6 5HX Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Reginald Dunn full notice
Publication Date 7 October 2014 Ronald Hayward 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 Alma Rest, 19 Alma Road, Sheerness, Kent ME12 2NZ formerly of 7 First Avenue, Sheerness, Kent ME12 1YE Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Ronald Hayward full notice
Publication Date 7 October 2014 Joan Greenhalgh 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 4 Scott Gardens, Withernsea HU19 2JN Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View Joan Greenhalgh full notice
Publication Date 7 October 2014 Gordon Hall 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 72 Market Street, Cheltenham, Gloucestershire GL50 3NH Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Gordon Hall full notice
Publication Date 7 October 2014 Geoffrey Gabriel 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 The Granary, Streatley, Berkshire RG8 9HS Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Geoffrey Gabriel full notice