Publication Date 20 February 2015 Doreen Taylor 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 101 Bunters Avenue, Shoeburyness, Southend-on-Sea, Essex SS3 9NG Date of Claim Deadline 26 April 2015 Notice Type Deceased Estates View Doreen Taylor full notice
Publication Date 20 February 2015 David Tewesbury 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 6 Kings Cottages, Over Wallop, Stockbridge, Hampshire Date of Claim Deadline 21 April 2015 Notice Type Deceased Estates View David Tewesbury full notice
Publication Date 20 February 2015 Mabel Lovatt 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 Daisy Bank Nursing Home, Cheadle, Staffordshire, formerly of 4 Baddeley Street, Cheadle, Staffordshire Date of Claim Deadline 25 April 2015 Notice Type Deceased Estates View Mabel Lovatt full notice
Publication Date 20 February 2015 Michael Mannings 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 47 Twydall Lane, Gillingham, Kent ME8 6JE Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Michael Mannings full notice
Publication Date 20 February 2015 Albert Eyre 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 Nursing Home, Dudley Road, Tipton, West Midlands DY4 8EE (previously of 88 Coppice Road, Cradley Heath, West Midlands B64 7LW) Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Albert Eyre full notice
Publication Date 20 February 2015 Ethel Flemming 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 Brendon Care, Froxfield, Wiltshire Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Ethel Flemming full notice
Publication Date 20 February 2015 Douglas Armstrong 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 Syringa Street, Marsh, Huddersfield HD1 4PD Date of Claim Deadline 21 April 2015 Notice Type Deceased Estates View Douglas Armstrong full notice
Publication Date 20 February 2015 Jack Bacon 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 18 Charles Road, Kingskerswell, Newton Abbot, Devon TQ12 5JW Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Jack Bacon full notice
Publication Date 20 February 2015 Geoffrey Taylor 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 William Street, Whitworth, Rochdale, Lancashire OL12 8AT and 56 Sandown Street, Gorton, Manchester M18 8SA Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Geoffrey Taylor full notice
Publication Date 20 February 2015 Dorothy Walker 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 2 Moor Lane, South Witham, Grantham, Lincolnshire NG33 5PW Date of Claim Deadline 21 April 2015 Notice Type Deceased Estates View Dorothy Walker full notice