Publication Date 3 December 2014 Jack Toms 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 Masson Court, Top Valley, Nottingham Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Jack Toms full notice
Publication Date 3 December 2014 Margaret Yorke 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 Old Coach House, Buttery Lane, Teversal Village, Sutton in Ashfield, Nottinghamshire NG17 3JN Date of Claim Deadline 4 February 2015 Notice Type Deceased Estates View Margaret Yorke full notice
Publication Date 3 December 2014 Betty Whitaker 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 Martins, 238 Hillside, Castle Gresley, Swadlincote, Derbyshire DE11 9HE Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Betty Whitaker full notice
Publication Date 3 December 2014 Peter Walters 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 Glenhurst Manor, 44a West Cliff Road, Bournemouth, Dorset BH4 8DQ Date of Claim Deadline 4 February 2015 Notice Type Deceased Estates View Peter Walters full notice
Publication Date 3 December 2014 Betty Williams 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 The Lake, Littledean Hill Road, Elton, Newnham, Gloucestershire GL15 5NB Date of Claim Deadline 4 February 2015 Notice Type Deceased Estates View Betty Williams full notice
Publication Date 3 December 2014 Alberta 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 6 Taylor Street, Risca, Newport, South Wales NP11 6FU Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Alberta Mitchell full notice
Publication Date 3 December 2014 John Wharrad 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 8 Kendal Drive, Cofton Hackett, Birmingham B45 8AQ Date of Claim Deadline 4 February 2015 Notice Type Deceased Estates View John Wharrad full notice
Publication Date 3 December 2014 Norah Ware 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 Life Care Home, 29-31 Cressingham Road, Reading, Berkshire RG2 7RU (formerly of Flat 8, 52 Redlands Road, Reading, Berkshire RG1 5HT) Date of Claim Deadline 11 February 2015 Notice Type Deceased Estates View Norah Ware full notice
Publication Date 3 December 2014 Raymond 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 37 Baysham Street, Hereford HR4 9AR Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Raymond Walker full notice
Publication Date 3 December 2014 Rita 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 31 Albert Road, Ledbury, Herefordshire HR8 2DN Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Rita Walker full notice