Publication Date 20 February 2015 Stamatina Manoli 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 45 Northampton Place, 82 Northampton Avenue, Slough, Berkshire SL1 3FT Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Stamatina Manoli full notice
Publication Date 20 February 2015 Margaret Lloyd 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 Palatine Road, Bromborough, Wirral CH62 2DZ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Margaret Lloyd full notice
Publication Date 20 February 2015 Russell Mulford 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 17 Ellesmere Drive, Shrewsbury Date of Claim Deadline 21 April 2015 Notice Type Deceased Estates View Russell Mulford full notice
Publication Date 20 February 2015 Alastair McAllister 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 53 Johnston Avenue, Hebburn, Tyne and Wear NE31 2LG Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Alastair McAllister full notice
Publication Date 20 February 2015 Margaret Lawrence 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 4, Churchfield Court, Parkstone Road, Poole, Dorset Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Margaret Lawrence full notice
Publication Date 20 February 2015 Brenda Moloney 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 16 Sherwood Avenue, Irby, Wirral, Merseyside CH61 4XB Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Brenda Moloney full notice
Publication Date 20 February 2015 Maureen Metcalfe 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 17 Wheatley Close, Welwyn Garden City AL7 3LJ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Maureen Metcalfe full notice
Publication Date 20 February 2015 Phyllis Pethick 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 Churchill House Nursing Home, Keepside Close, Ludlow SY8 1EL formerly of 21 Orchard Rise, Richards Castle, Ludlow, Shropshire SY8 4EZ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Phyllis Pethick full notice
Publication Date 20 February 2015 Charles Randell 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 Corner Cottage, 3 Amberley Close, Storrington, West Sussex RH20 4JA Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Charles Randell full notice
Publication Date 20 February 2015 Margaret Moore 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 Moorlands Lodge, Portsmouth Road, Hindhead, Surrey GU26 7TJ (formerly of 6 Oakhurst, Crossways Road, Grayshot, Hindhead, Surrey GU26 6JW) Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Margaret Moore full notice