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
Publication Date 12 December 2014 Monica Neil 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 Windle Court Care Home, The Withywindle, South Woodham Ferrers, Essex CM3 7BR Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Monica Neil full notice
Publication Date 12 December 2014 Allen Mason 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 78 Wheat Street, Nuneaton, Warwickshire CV11 4BH Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Allen Mason full notice
Publication Date 12 December 2014 Norman Shepperson 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 Wilderness Cottage, Rufford Lane, Rufford, Newark, Nottinghamshire NG22 9DG Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Norman Shepperson full notice
Publication Date 12 December 2014 Marjorie Turton 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 Richard House, 71-73 Beech Road, Stockport SK3 8HD formerly of 62 Adelaide Road, Edgeley, Stockport SK3 9LP Date of Claim Deadline 18 February 2015 Notice Type Deceased Estates View Marjorie Turton full notice
Publication Date 12 December 2014 Kathleen Walker 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 Ashfields Care Home, 34 Mansfield Road, Heanor, Derbyshire DE75 7AQ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Kathleen Walker full notice
Publication Date 12 December 2014 William Totty 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 24 Park Avenue, Saltney CH4 8TS Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View William Totty full notice
Publication Date 12 December 2014 Joyce Tomlin 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 94 Ferndale Road, Church Crookham, Fleet, Hampshire GU52 6LP Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Joyce Tomlin full notice