Publication Date 29 December 2014 Kevin Hearn 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 86 Ravensbourne Crescent, Harold Wood, Romford RM3 0UB, previously of 18 Veronica Close, Harold Hill, Romford RM3 8JN Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Kevin Hearn full notice
Publication Date 29 December 2014 Josephine Dolman 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 Cherry Tree Lodge, South Road, Stockton on Tees formerly of 11 Renvyle Avenue, Roseworth, Stockton on Tees Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Josephine Dolman full notice
Publication Date 29 December 2014 Annie Crossley 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 18 Ing Head Terrace, Halifax HX3 7LB Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Annie Crossley full notice
Publication Date 29 December 2014 Norman Courtney 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 Trewiston Lodge Residential Home, Higher Trewint, St Minver, Wadebridge PL27 6PU Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Norman Courtney full notice
Publication Date 29 December 2014 Arthur Bennett 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 Orchard House Nursing Home, 107 Money Bank, Wisbech, Cambridgeshire PE13 2JF. Previously at 25 Cambridge Drive, Wisbech, Cambridgeshire PE13 1SE Date of Claim Deadline 4 March 2015 Notice Type Deceased Estates View Arthur Bennett full notice
Publication Date 29 December 2014 Beryl Barrett 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:Barrett,First name:Beryl,Date of death:,Person Address Details:36 Willowsbrook Road, Halesowen, West Midlands B62 9RE,Executor/Personal Representative:M J Darby & Company, 107 Kent Road, Hales… Notice Type Deceased Estates View Beryl Barrett full notice
Publication Date 29 December 2014 Gary Bailey 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 25 Beechfield Walk, Waltham Abbey, Essex EN9 3AB Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Gary Bailey full notice
Publication Date 29 December 2014 Derek Ashworth 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 Mapleford Nursing Home, 31 Bolton Avenue, Huncoat, Accrington, Lancashire BB5 6NH Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Derek Ashworth full notice
Publication Date 29 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:Abbott,First name:Robin,Middle name(s):Wray,Date of death:,Person Address Details:Ludborough House, Livesey Road, Ludborough, Grimsby, North East Lincolnshire,Executor/Personal Representative:… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 29 December 2014 Eric Bolwell 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 7 Summer Road, Westbury, Wiltshire BA13 3HU Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Eric Bolwell full notice