Publication Date 23 October 2014 Albert Perrins 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 The Fountain Nursing and Care Home Ltd, 11-17 Fountain Road, Edgbaston, Birmingham B17 8NJ Date of Claim Deadline 6 January 2015 Notice Type Deceased Estates View Albert Perrins full notice
Publication Date 23 October 2014 Millicent Faulkner 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 Havana, Mill Lane, Great Barrow, Chester, Cheshire CH3 7JF Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Millicent Faulkner full notice
Publication Date 23 October 2014 Roger Meech 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 2 Surbiton Road, Eastleigh, Hampshire Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Roger Meech full notice
Publication Date 23 October 2014 Ruth Newman 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 34 Primley Park Lane, Leeds LS17 7LS Date of Claim Deadline 24 December 2014 Notice Type Deceased Estates View Ruth Newman full notice
Publication Date 23 October 2014 Peter Melitus 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 Wolfeton Manor, East Hill, Charminster, Dorset Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Peter Melitus full notice
Publication Date 23 October 2014 Margaret Lennie 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 2 Walkers Court, Scunthorpe DN17 3UE Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Margaret Lennie full notice
Publication Date 23 October 2014 David Morrell 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 Westbourne Road, Thornton Cleveleys, Lancs Date of Claim Deadline 31 December 2014 Notice Type Deceased Estates View David Morrell full notice
Publication Date 23 October 2014 Ian Mackenzie 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 Steward’s Flat, Werneth Low Golf Club, Werneth Low Road, Gee Cross, Hyde, Cheshire SK14 3AF and 33 Coombes Avenue, Gee Cross, Hyde, Cheshire SK14 5NZ Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Ian Mackenzie full notice
Publication Date 23 October 2014 Julie Leadbetter 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 33 Vartry Road, London N15 6PR Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Julie Leadbetter full notice
Publication Date 23 October 2014 Raymond Mack 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 Hillbeck Residential Home, Roundwell, Bearsted, Kent ME14 4HN (formerly of 41 Queen Elizabeth Road, Walthamstow, London E17 6ES) Date of Claim Deadline 5 January 2015 Notice Type Deceased Estates View Raymond Mack full notice