Publication Date 14 November 2014 Stella Goodall 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 8 Llys Y Coed, Caerffynnon Road, Llanfairfechan, Conwy LL33 0HP Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Stella Goodall full notice
Publication Date 14 November 2014 Leonorah Exon 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 Windrush, 29 Mill Road, Swanland HU14 3PJ Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Leonorah Exon full notice
Publication Date 14 November 2014 Myra Glass 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 12 Sissinghurst Close, Bromley BR1 4SN Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Myra Glass full notice
Publication Date 14 November 2014 Beatrice Marshall 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 Duffield Lodge, Tokers Green Road, Kidmore End, Reading, Berkshire RG4 9AY Date of Claim Deadline 22 January 2015 Notice Type Deceased Estates View Beatrice Marshall full notice
Publication Date 14 November 2014 Christopher Marrow 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 74 Severn Street, Hull HU8 8TQ Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Christopher Marrow full notice
Publication Date 14 November 2014 Rodney Manuel 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 Hoburne Park, Swanage, Dorset BH19 2RD Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Rodney Manuel full notice
Publication Date 14 November 2014 Donald Mann 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 38a Craig Nedd, Glynneath, Neath SA11 5HG Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Donald Mann full notice
Publication Date 14 November 2014 Iris Lovegrove 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 Rowan Lodge Nursing Home, Crown Lane, Newnham, Hook, Hampshire RG27 9AN Date of Claim Deadline 15 January 2015 Notice Type Deceased Estates View Iris Lovegrove full notice
Publication Date 14 November 2014 Shirley Maltby 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 20 Penhale Drive, Hucknall, Nottinghamshire NG15 6FH Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Shirley Maltby full notice
Publication Date 14 November 2014 Denis Lishman 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 95 Pinehurst Court, 1-3 Colville Gardens, London W11 2BJ Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Denis Lishman full notice