Publication Date 20 November 2014 Walter Armitage 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 76 Trafalgar Road, Birkdale, Southport PR8 2NJ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Walter Armitage full notice
Publication Date 19 November 2014 Paul Tebbs 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 Teesdale Lodge, Radcliffe Crescent, Thornaby, Stockton on Tees TS17 6BS (formerly of Eastgate Farm, Eaglescliffe, Stockton on Tees TS16 0QQ) Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Paul Tebbs full notice
Publication Date 19 November 2014 Lena Dantes 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 67 Cann Hall Road, Leytonstone, London E11 3JQ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Lena Dantes full notice
Publication Date 19 November 2014 Irene 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 56 Hyde Park Avenue, London N21 2PP Date of Claim Deadline 26 January 2015 Notice Type Deceased Estates View Irene Taylor full notice
Publication Date 19 November 2014 Felix Swift 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 The Carlton, 25 Greenway, Huddersfield HD3 4RZ Date of Claim Deadline 20 January 2015 Notice Type Deceased Estates View Felix Swift full notice
Publication Date 19 November 2014 Catherine Strudwick 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 45 Gilbert Road, Chichester PO19 3NP. Previous address: 23 Holland Close Stroud Green, Bognor Regis PO21 5TW Date of Claim Deadline 20 January 2015 Notice Type Deceased Estates View Catherine Strudwick full notice
Publication Date 19 November 2014 Marjorie Storer 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 Meadhurst Court, Seafield Road, Sidmouth, Devon EX10 8HE Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Marjorie Storer full notice
Publication Date 19 November 2014 Thelma 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 2 Cherry Mount, Bottesford, Scunthorpe DN16 3QU Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Thelma Stones full notice
Publication Date 19 November 2014 Violet Oliver 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 77A Windsor Road, Huyton, Merseyside L36 4NQ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Violet Oliver full notice
Publication Date 19 November 2014 Ernest Nicholl 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 28 Oakwood, Elmwood Drive, Brighouse HD6 2AP Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Ernest Nicholl full notice