Publication Date 14 November 2014 Henry Barnham 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 4 Old Bakery Court, The Street, Ewhurst, Cranleigh, Surrey GU6 7RY Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Henry Barnham full notice
Publication Date 14 November 2014 Helen Borrell 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 83 Clarendon Road, Hazel Grove, Stockport, Cheshire SK7 4NS Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Helen Borrell full notice
Publication Date 14 November 2014 Colin Graff 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 Pow Green, Bosbury, Ledbury, Herefordshire HR8 1JU Date of Claim Deadline 15 January 2015 Notice Type Deceased Estates View Colin Graff full notice
Publication Date 14 November 2014 Margaret Ramsay 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 132 Virginia Street, Southport PR8 6SP Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Margaret Ramsay full notice
Publication Date 14 November 2014 David Harvey 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 Glen Tor, Birmingham Road, Kingshurst, Birmingham B37 6RB Date of Claim Deadline 15 January 2015 Notice Type Deceased Estates View David Harvey full notice
Publication Date 14 November 2014 Mary Glover 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 54 Hereward Close, Shirebrook, Mansfield NG20 8UU Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Mary Glover full notice
Publication Date 14 November 2014 Stella Goodall 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 Flat 8 Llys Y Coed, Caerffynnon Road, Llanfairfechan, Conwy LL33 0HP Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Stella Goodall full notice
Publication Date 14 November 2014 Leonorah Exon 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 Windrush, 29 Mill Road, Swanland HU14 3PJ Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Leonorah Exon full notice
Publication Date 14 November 2014 Myra Glass 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 12 Sissinghurst Close, Bromley BR1 4SN Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Myra Glass full notice
Publication Date 14 November 2014 Beatrice Marshall 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 Duffield Lodge, Tokers Green Road, Kidmore End, Reading, Berkshire RG4 9AY Date of Claim Deadline 22 January 2015 Notice Type Deceased Estates View Beatrice Marshall full notice