Publication Date 26 November 2014 Joyce Wolfendale 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 Brackley Lodge, Clarendon Crescent, Eccles, Manchester M30 9BB Date of Claim Deadline 27 January 2015 Notice Type Deceased Estates View Joyce Wolfendale full notice
Publication Date 26 November 2014 James Low 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 19 The Swallows, Harlow, Essex CM17 0AR Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View James Low full notice
Publication Date 26 November 2014 William Willis 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 St Chamonds Care Home, Hillside, Prestatyn, Denbighshire LL19 8PW Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View William Willis full notice
Publication Date 26 November 2014 Norah Wilton 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 54 Foxhill Road, Reading, Berkshire RG1 5QS Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Norah Wilton full notice
Publication Date 26 November 2014 Kathleen James 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 72 Chequers Road, Loughton, Essex IG10 3QQ Date of Claim Deadline 27 January 2015 Notice Type Deceased Estates View Kathleen James full notice
Publication Date 26 November 2014 Anthony Lane 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 35 Devonshire Road, Bath BA2 6UD Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Anthony Lane full notice
Publication Date 26 November 2014 Dorothy Lawton 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 163 Berkley Court, Childwall Green, Arrowe Park, Wirral, Merseyside CH49 5NT Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Dorothy Lawton full notice
Publication Date 26 November 2014 Alice Stubbings 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 Croft House Nursing Home, Braintree Road, Great Dunmow, Essex CM6 1HR Date of Claim Deadline 27 January 2015 Notice Type Deceased Estates View Alice Stubbings full notice
Publication Date 26 November 2014 John Weston 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 55 Shirley Avenue, Shirley, Croydon CR0 8SN Date of Claim Deadline 4 February 2015 Notice Type Deceased Estates View John Weston full notice
Publication Date 26 November 2014 Joan Terry 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 11 Cottenhams, Blindley Heath, Lingfield, Surrey RH7 6JW Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Joan Terry full notice