Publication Date 14 October 2014 Joan Sutcliffe 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 Plane Tree Court, 11 St Lesmo Road, Stockport previously of 111 Kenilworth Road, Cheadle Heath, Stockport Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Joan Sutcliffe full notice
Publication Date 14 October 2014 Kenneth Rose 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 38 Brunswick Gardens, London W8 4AL Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Kenneth Rose full notice
Publication Date 14 October 2014 Ivor Ryan 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 73 Trelawney Avenue, Poughill, Bude, Cornwall EX23 9HB Date of Claim Deadline 15 December 2014 Notice Type Deceased Estates View Ivor Ryan full notice
Publication Date 14 October 2014 Mary Tritton 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 115 Millstrodd Road, Whitstable, Kent CT5 1PT Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Mary Tritton full notice
Publication Date 14 October 2014 Basil Tunmore 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 Meadowdene, Chequers Road, Tharston, Norfolk NR15 2YA Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Basil Tunmore full notice
Publication Date 14 October 2014 Gerald Walker 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 Wardington House Nursing Home, Wardington, Nr Banbury, Oxfordshire, OX17 1SD. Accounts Manager Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Gerald Walker full notice
Publication Date 14 October 2014 Michael Taylor 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 John Barnes Court, Englands Road, Porlock, Somerset TA24 8OR Date of Claim Deadline 15 December 2014 Notice Type Deceased Estates View Michael Taylor full notice
Publication Date 14 October 2014 Derek Solomons 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 1 Manor Road, Ruislip, Middlesex HA4 7LA. Shop Proprietor (Retired) Date of Claim Deadline 15 December 2014 Notice Type Deceased Estates View Derek Solomons full notice
Publication Date 14 October 2014 Nesta Whyte 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 114 Chilburn Road, Clacton on Sea, Essex CO15 4PE Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Nesta Whyte full notice
Publication Date 14 October 2014 Elizabeth Tomlin 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 24 Acacia Avenue, Birstall, Leicestershire LE4 4HA Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Elizabeth Tomlin full notice