Publication Date 11 December 2014 Elsie Gittins 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 Elm Grove, Wrexham LL12 7NR Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Elsie Gittins full notice
Publication Date 11 December 2014 Ronald Gill 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 108 Fairford Road, Tilehurst, Reading, Berkshire RG31 6QP Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Ronald Gill full notice
Publication Date 11 December 2014 Robert Maclean 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 31A Avondale Road, Fleet, Hampshire GU51 3LE Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Robert Maclean full notice
Publication Date 11 December 2014 Douglas Furnell 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 Cheaney Court Care Home, Harrington Rd, Desborough, Northamptonshire NN14 2NH. Previous Address: 61 Queen Street, Desborough, Kettering, Northamptonshire, UNITED KINGDOM NN14 2RE Date of Claim Deadline 17 February 2015 Notice Type Deceased Estates View Douglas Furnell full notice
Publication Date 11 December 2014 Peter Flatter 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 Woodland Way, Wiggonholt, Pulborough, West Sussex RH20 2EP Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Peter Flatter full notice
Publication Date 11 December 2014 William McLoughlin 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 Salisbury Road, Feltham, Middlesex TW13 5DP Date of Claim Deadline 12 February 2015 Notice Type Deceased Estates View William McLoughlin full notice
Publication Date 11 December 2014 Ernest O’Connor 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 102 St Pauls Wood Hill, Orpington, Kent BR5 2SR Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Ernest O’Connor full notice
Publication Date 11 December 2014 Beryl Osborne 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 Wentworth Croft Nursing Home, Bretton Gate, Peterborough, Cambridgeshire Date of Claim Deadline 19 February 2015 Notice Type Deceased Estates View Beryl Osborne full notice
Publication Date 11 December 2014 Laura Losh 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 7 Robarts Road, Liverpool L4 0TY Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Laura Losh full notice
Publication Date 11 December 2014 Margaret Mann 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 Fletcher Close, Tunstead, Norwich, Norfolk NR12 8RA Date of Claim Deadline 17 February 2015 Notice Type Deceased Estates View Margaret Mann full notice