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
Publication Date 23 October 2014 Judith Kazarnovsky 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 Rydal Close, Holders Hill Road, Hendon, London NW4 1LE Date of Claim Deadline 31 December 2014 Notice Type Deceased Estates View Judith Kazarnovsky full notice
Publication Date 23 October 2014 Patricia McNamee 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 Lambton Avenue, Delves Lane, Consett, County Durham DH8 7JE Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Patricia McNamee full notice
Publication Date 23 October 2014 Mary Lewis 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 16 Bolton Road, London E15 4JY Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Mary Lewis full notice
Publication Date 23 October 2014 Neil Mapp 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 167 Wombridge Road, Trench, Telford, Shropshire TF2 6QA Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Neil Mapp full notice
Publication Date 23 October 2014 Klara Werner 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 Fairhaven, Labrador Bay, Teignmouth Road, Maidencombe, Torquay TQ1 4TP Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Klara Werner full notice
Publication Date 23 October 2014 Ronald Harris 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 Gordon Square, Faversham, Kent ME13 8HL Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Ronald Harris full notice
Publication Date 23 October 2014 Josephine Jennings 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 375 Ewell Road, Tolworth, Surrey KT6 7DE Date of Claim Deadline 31 December 2014 Notice Type Deceased Estates View Josephine Jennings full notice