Publication Date 9 December 2014 Gisela Peacock 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 33 Longmead Avenue, Hazel Grove, Stockport, Cheshire SK7 5PG Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Gisela Peacock full notice
Publication Date 9 December 2014 Dennis 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 Variety, Pier ‘d’, Sawley Marina, Sawley, Derbyshire Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Dennis O’Connor full notice
Publication Date 9 December 2014 Heather Newton 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 Trawscoed, Blaencaron, Tregaron, Ceredigion SY25 6HL Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Heather Newton full notice
Publication Date 9 December 2014 Ida Noon 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 61 Ilkeston Road, Heanor, Derbyshire Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Ida Noon full notice
Publication Date 9 December 2014 George Nash 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 32 Bow Lane, Leyland, Lancashire PR25 4YA Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View George Nash full notice
Publication Date 9 December 2014 John Murray 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 G Gordon Lodge, 53 Brunswick Hill, Reading, Berkshire RG1 7YU Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View John Murray full notice
Publication Date 9 December 2014 Joseph Mullender 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 Waterside, Deanes Park Road, Fareham PO16 0DG Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Joseph Mullender full notice
Publication Date 9 December 2014 Winifred Minton 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 Eileen Anderson Court, Johnsons Place, London SW1V 3EZ Date of Claim Deadline 10 February 2015 Notice Type Deceased Estates View Winifred Minton full notice
Publication Date 9 December 2014 Malcolm Mitchell 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 Broadley Farm, Roborough, Plymouth, Devon PL6 7BU Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Malcolm Mitchell full notice
Publication Date 9 December 2014 Marian McDougall 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 1 Scocles Cottages, Scocles Road, Sheerness ME12 3RX Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Marian McDougall full notice