Publication Date 30 December 2014 Derek Taylor 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 Romola, 1B Moss Lane, Partington, Manchester M31 4DP Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Derek Taylor full notice
Publication Date 30 December 2014 Minnie Bellingall 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 St Georges Residential Home, Millom formerly of 4 Combe View, Walney, Barrow-in-Furness, Cumbria LA14 3TA Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Minnie Bellingall full notice
Publication Date 30 December 2014 Vera Stevens 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 22 East Park, Harlow, Essex Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Vera Stevens full notice
Publication Date 30 December 2014 Deceased Estates 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 Surname:Bailey,First name:Peter,Date of death:,Person Address Details:Westwolds Care Home, 4 Park Road, Burton Joyce, Nottingham NG14 5AF,Executor/Personal Representative:William Edward Curzon Cursham… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 30 December 2014 Alan Alger 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 Minster Grange Care Home, Haxby Road, York Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Alan Alger full notice
Publication Date 30 December 2014 Alan Sterrey 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 Kilmorie, 14 Kimberley Close, Lydney, Gloucestershire GL15 5AE Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Alan Sterrey full notice
Publication Date 30 December 2014 Dennis Clare 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 36 Nightingale Avenue, Eastleigh, Hampshire Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Dennis Clare full notice
Publication Date 30 December 2014 Alan Gregory 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 Ellesmere Port Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Alan Gregory full notice
Publication Date 30 December 2014 Veronica Freeman 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 Oakleigh, Capel Road, Bentley, Ipswich IP9 2DW Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Veronica Freeman full notice
Publication Date 30 December 2014 Florence Colbran 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 Room 49 Prince of Wales House, 18 Prince of Wales Drive, Ipswich, Suffolk IP2 8PY Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Florence Colbran full notice