Publication Date 4 December 2014 Dorothy Carding 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 Carter Close, Denton, Manchester M34 6AH Date of Claim Deadline 5 February 2015 Notice Type Deceased Estates View Dorothy Carding full notice
Publication Date 4 December 2014 Raymond Crowe 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 Park View Care Home, Canterbury Street, Gillingham, Kent ME7 5AY Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Raymond Crowe full notice
Publication Date 4 December 2014 Joyce Howcraft 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 Buttermere Avenue, Fleetwood FY7 8PF Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Joyce Howcraft full notice
Publication Date 4 December 2014 Janice Clayton 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 84 Hop Garden Road, Hook, Hampshire RG27 9SU Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Janice Clayton full notice
Publication Date 4 December 2014 Patricia Jackson 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 Ardsley Road, Worsbrough, Barnsley, South Yorkshire S70 4RN Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Patricia Jackson full notice
Publication Date 4 December 2014 Marion King 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 Frank Foster House, Theydon Bois, Essex (formerly of 30 Lushes Road, Loughton, Essex IG10 3QB) Date of Claim Deadline 12 February 2015 Notice Type Deceased Estates View Marion King full notice
Publication Date 4 December 2014 Elsie McFarland 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 14 Oakwood Avenue, Purley, Surrey CR8 1AQ Date of Claim Deadline 5 February 2015 Notice Type Deceased Estates View Elsie McFarland full notice
Publication Date 4 December 2014 Annie Pemberton 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 29 Rookery Drive, Rainford, St Helens WA11 8BB Date of Claim Deadline 5 February 2015 Notice Type Deceased Estates View Annie Pemberton full notice
Publication Date 4 December 2014 Patrick Pace 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 86 Inderwick Road, Hornsey, London, GB N8 9JY Date of Claim Deadline 5 February 2015 Notice Type Deceased Estates View Patrick Pace full notice
Publication Date 4 December 2014 Pamela Kempster 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 Restgarth, Langreek Road, Polperro PL13 2PW Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Pamela Kempster full notice