Publication Date 24 December 2014 Maureen Kinsella 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 York Road, Droylsden, Manchester M43 7QB Date of Claim Deadline 25 February 2015 Notice Type Deceased Estates View Maureen Kinsella full notice
Publication Date 24 December 2014 Margaret Knott 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 Old Rectory, The Street, Ewhurst, Cranleigh, Surrey Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Margaret Knott full notice
Publication Date 24 December 2014 Margaret Lorenz 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 Cats Path, Springfield Drive, Kingsbridge, Devon TQ7 1HG Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Margaret Lorenz full notice
Publication Date 24 December 2014 Ronald Laming 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 Greenhill Road, Northfleet, Gravesend, Kent DA11 7EZ Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Ronald Laming full notice
Publication Date 24 December 2014 Carole Hensher 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 Hook Hill, South Croydon, CR2 0LB Date of Claim Deadline 28 February 2015 Notice Type Deceased Estates View Carole Hensher full notice
Publication Date 24 December 2014 Moyra Hendren 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 Marion Lauder House, 20 Lincombe Road, Wood House Park, Wythenshawe, Manchester M22 1PY formerly of 3 Brent Road, Northern Moor, Manchester M23 0UE Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Moyra Hendren full notice
Publication Date 24 December 2014 Ian Mackinlay 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 8 Freemans Court, Berwick-upon-Tweed, Northumberland TD15 1LB Date of Claim Deadline 28 February 2015 Notice Type Deceased Estates View Ian Mackinlay full notice
Publication Date 24 December 2014 Susan Hadfield 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 Shawley Crescent, Epsom, Surrey KT18 5PQ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Susan Hadfield full notice
Publication Date 24 December 2014 Kevin Dunsby 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 33 Alt Avenue, Maghull, Liverpool L31 7BJ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Kevin Dunsby full notice
Publication Date 24 December 2014 Alan Botfield 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 Fair Leas, Saffron Walden, Essex CB10 2DR Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Alan Botfield full notice