Publication Date 9 September 2014 Stuart Haslam 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 63 Moira Road, Swadlincote, Derbyshire DE11 8DQ Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Stuart Haslam full notice
Publication Date 9 September 2014 Audrey Green 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 Great Eastern Road, Hockley, Essex SS5 4BX Date of Claim Deadline 10 November 2014 Notice Type Deceased Estates View Audrey Green full notice
Publication Date 9 September 2014 Allan Campbell 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 Gatehouse, 9 Manor Road, Harrogate and 57 Weelsby Avenue, Grimsby, North East Lincolnshire Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Allan Campbell full notice
Publication Date 9 September 2014 Jessie Bowen 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 Sunnyside Drive, London E4 7DZ Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Jessie Bowen full notice
Publication Date 9 September 2014 Robert Harris 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 206 Spring Meadow, Clayton le Woods, Leyland, Lancashire PR25 5PP Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Robert Harris full notice
Publication Date 9 September 2014 Antony Bird 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 Kimberley House Nursing Home, 51-53 The Avenue, Surbiton, Surrey KT5 8JW previously of 45 Huntley House, Octagon Road, Hersham, Surrey KT12 4BF Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Antony Bird full notice
Publication Date 9 September 2014 Cecil Hards 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 160 Sturry Road, Canterbury, Kent CT1 1DP Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Cecil Hards full notice
Publication Date 9 September 2014 Billjit Hayre 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 Arleston Lane, Sinfin, Derby Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Billjit Hayre full notice
Publication Date 9 September 2014 William Ball 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 28 Parkside Court, Braddon Close, Westgate, Morecambe, Lancashire LA4 4UW Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View William Ball full notice
Publication Date 9 September 2014 George Harris 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 Ashley Arnewood Manor, 32 Ashley Road, New Milton, Hampshire Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View George Harris full notice