Publication Date 20 February 2015 Stephen Fletcher 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 Holly Villas, Meadowhall Road, Rotherham, South Yorkshire S61 2HZ Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Stephen Fletcher full notice
Publication Date 20 February 2015 Timothy King 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 The Pines, Mark Cross, Crowborough, East Sussex TN6 3PR Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Timothy King full notice
Publication Date 20 February 2015 Graham Cotton 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 Warren Crescent, Calne, Wiltshire SN11 9BL Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Graham Cotton full notice
Publication Date 20 February 2015 Walter Aldred 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 Hope Fold Avenue, Manchester M46 0BN Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Walter Aldred full notice
Publication Date 20 February 2015 Maureen Husband 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 9 Hutson Drive, North Hykeham, Lincoln LN6 8EB Date of Claim Deadline 21 April 2015 Notice Type Deceased Estates View Maureen Husband full notice
Publication Date 20 February 2015 Merlyn Jacob 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 Birchgrove, Landare, Aberdare, Rhondda Cynon Taff CF44 8DD Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Merlyn Jacob full notice
Publication Date 20 February 2015 Stanley Cornish 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 Hickling House, Town Street, Hickling, Norwich, Norfolk Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Stanley Cornish full notice
Publication Date 20 February 2015 Joyce Fitzgibbons 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 23 Chalcroft Road, London SE13 5RE Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Joyce Fitzgibbons full notice
Publication Date 20 February 2015 Basil 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 14 Clos Tyla Bach, St Mellons, Cardiff CF3 0EJ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Basil James full notice
Publication Date 20 February 2015 Margaret Hughes 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 Glan Rhos Nursing Home, Brynsiencyn, Anglesey LL61 6TZ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Margaret Hughes full notice