Publication Date 16 December 2014 Anna Duffy 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 10 Hall Carr Road, Rawtenstall, Rossendale, Lancashire BB4 6AW Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Anna Duffy full notice
Publication Date 16 December 2014 Christina Dugdale 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 1 Upper Maze Hill, St Leonards-on-Sea, East Sussex TN38 0LA Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Christina Dugdale full notice
Publication Date 16 December 2014 Diana Doyle 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 1A Ringmer Road, Seaford, East Sussex BN25 1JA Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Diana Doyle full notice
Publication Date 16 December 2014 Dorothea Einhauser Johnson 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 Rydon Street, Islington, London N1 7AL Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Dorothea Einhauser Johnson full notice
Publication Date 16 December 2014 Daisy 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 87 Gotch Road, Barton Seagrave, Kettering, Northamptonshire NN15 6UF Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Daisy Evans full notice
Publication Date 16 December 2014 Bruce Galbraith 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 Melvill Crescent, Falmouth TR11 4DT Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Bruce Galbraith full notice
Publication Date 16 December 2014 Ellen Cross 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 Vincent’s Nursing Home, 79 Fore Street, Plympton, Plymouth PL7 1NE formerly of Furze Park, Heybrook Drive, Heybrook Bay, Plymouth PL9 0BN Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Ellen Cross full notice
Publication Date 16 December 2014 Lily Altman 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 Nightingale House, 105 Nightingale Lane, London SW12 8NB Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Lily Altman full notice
Publication Date 16 December 2014 John Allott 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 15 Delmar Way, Flanderwell, Rotherham S66 2LA Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View John Allott full notice
Publication Date 16 December 2014 Norman Lodge 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 3 Amberley Mews, Amery Hill, Alton, Hampshire GU34 1HJ Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Norman Lodge full notice