Publication Date 12 December 2014 Frances Black 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) 6 Fairburn Court, St John’s Avenue, Putney, London SW15 2AU (2) Proffits House, Millers Lane, Hornton, Banbury, Oxfordshire OX15 6BS Date of Claim Deadline 23 February 2015 Notice Type Deceased Estates View Frances Black full notice
Publication Date 12 December 2014 Paul Middleton 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 Church Terrace Nursing Home, The Terrace, Cheadle, Staffordshire ST10 1PA Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Paul Middleton full notice
Publication Date 12 December 2014 William Male 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 306 Kinson Road, Bournemouth, Dorset BH10 5ES Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View William Male full notice
Publication Date 12 December 2014 Arthur Rowse 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 37 Bracken Drive, Chigwell, Essex IG7 5RG and ran his business at Godyngton Properties Limited, 223 Regent Street, London W1B 2QD Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Arthur Rowse full notice
Publication Date 12 December 2014 Richard Sloka 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 30 Broadmead, Heswall, Wirral CH60 1XD Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Richard Sloka full notice
Publication Date 12 December 2014 Joan Staines 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 Martin House, Swift Road, Southall, London UB2 4RP formerly of 34 Lowfield Road, Acton, London W3 0AY Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Joan Staines full notice
Publication Date 12 December 2014 Margaret Ross 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 55 Airedale Avenue, Tickhill, Doncaster, South Yorkshire DN11 9JJ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Margaret Ross full notice
Publication Date 12 December 2014 Salvina O’Leary 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 258 Howard Road, Barking, Essex IG11 7DP Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Salvina O’Leary full notice
Publication Date 12 December 2014 Joan Roberts 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 Sundials, St Monica Trust, Cote Lane, Westbury-on-Trym, Bristol BS9 3UN Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Joan Roberts full notice
Publication Date 12 December 2014 Kathleen Sedgwick 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 Thorncliffe Grange Nursing Home, 2 Windmill Lane, Denton, Manchester M34 3RN. Previously of: 24 Peel Street, Denton, Manchester, M34 3JY Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Kathleen Sedgwick full notice