Publication Date 27 October 2014 Gillian Booth 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 Walton Cross Paddock, Windy Bank Lane, Liversedge, West Yorkshire WF15 8EX Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Gillian Booth full notice
Publication Date 27 October 2014 Terence Hinde 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 228 Gosport Road, Fareham, Hampshire PO16 0SR Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Terence Hinde full notice
Publication Date 27 October 2014 Benita Buck 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 Southway, 290 London Road, Bedford MK42 0PX Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Benita Buck full notice
Publication Date 27 October 2014 Silvia Banks 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 195 Turfpits Lane, Erdington, Birmingham B23 5EA Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Silvia Banks full notice
Publication Date 27 October 2014 Ernest Humphreys 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 347 Shenley Wood Retirement Village, Chalkdell Drive, Shenley Wood, Milton Keynes MK5 6GN Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Ernest Humphreys full notice
Publication Date 27 October 2014 Daphne Clarke 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 59 Little Ilford Lane, Manor Park, London E12 5PW Date of Claim Deadline 31 December 2014 Notice Type Deceased Estates View Daphne Clarke full notice
Publication Date 27 October 2014 William Barr 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 10, Osney House, Hartslock Drive, Thamesmead SE2 9XA Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View William Barr full notice
Publication Date 27 October 2014 Jill Birnbaum 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 19A Campbell Road, London E3 4DS Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Jill Birnbaum full notice
Publication Date 27 October 2014 Patricia Benson 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 North Shore Rest Home, 3 St Stephens Avenue, Blackpool FY2 9RG Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Patricia Benson full notice
Publication Date 27 October 2014 Clifford Howarth 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 Carrington Close, Locking Stumps, Warrington, Cheshire WA3 7QA Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Clifford Howarth full notice