Publication Date 15 September 2014 Maureen Stones 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 2a Grangewood Court, Shiney Row, Houghton le Spring DH4 4RS Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Maureen Stones full notice
Publication Date 15 September 2014 Laura Nolan 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 Fron Deg, Betws Y Coed, Conwy. Tea Room Proprietor Date of Claim Deadline 29 November 2014 Notice Type Deceased Estates View Laura Nolan full notice
Publication Date 15 September 2014 Alice Rowlands 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 32 Monkwray Court, Monkwray Road, Whitehaven, Cumbria. Secretary for Soft Drink Manufacturer (Retired) Date of Claim Deadline 24 November 2014 Notice Type Deceased Estates View Alice Rowlands full notice
Publication Date 15 September 2014 Colin Tallentyre 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 Boundry House, 156 Main Street, Claypole, Newark, Lincolnshire NG23 5BJ. Previous address Main Street, Claypole, Newark, Nottinghamshire, UNITED KINGDOM NG23 5BJ. Sales Director-Import/Export Company (Retired) Date of Claim Deadline 19 November 2014 Notice Type Deceased Estates View Colin Tallentyre full notice
Publication Date 15 September 2014 David 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 8 Etloe House, 180 Church Road, Leyton, London E10 7DF. Accountant (Retired) Date of Claim Deadline 16 November 2014 Notice Type Deceased Estates View David Rose full notice
Publication Date 15 September 2014 Emanuel Roberts 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 32 Avon Road, Greenford, Middlesex UB6 9JA Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Emanuel Roberts full notice
Publication Date 15 September 2014 Eric Powell 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 116 Point Road, Canvey Island, Essex SS8 7TG Date of Claim Deadline 16 November 2014 Notice Type Deceased Estates View Eric Powell full notice
Publication Date 15 September 2014 Frederick Reynolds 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 Caelian, Llangadog, Carmarthenshire SA19 9AP Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Frederick Reynolds full notice
Publication Date 15 September 2014 John Newton 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 6 Olivers Road, Wimborne, Dorset BH21 2NT Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View John Newton full notice
Publication Date 15 September 2014 Peter Riley 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 5 Diggle Street, Shaw, Oldham OL2 8RL. Lift Operator (Retired) Date of Claim Deadline 16 November 2014 Notice Type Deceased Estates View Peter Riley full notice