Publication Date 4 December 2014 Paul Nicholson 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 Fetherston House, Kirkoswald, Penrith, Cumbria. Previously of: M ill House, Kirkoswald, Penrith, Cumbria CA10 1DQ Date of Claim Deadline 5 February 2015 Notice Type Deceased Estates View Paul Nicholson full notice
Publication Date 4 December 2014 Colin Harvey 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 25 Old Garden Drive, Clifton, Rotherham Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Colin Harvey full notice
Publication Date 4 December 2014 Thomas Deans 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 4 Alden Court, Fairfield Path, Croydon, Surrey CR0 5QN Date of Claim Deadline 5 February 2015 Notice Type Deceased Estates View Thomas Deans full notice
Publication Date 4 December 2014 William Morgan 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 5 Belle Vue Terrace, Treforest, Pontypridd CF37 1TQ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View William Morgan full notice
Publication Date 4 December 2014 Michael Hine 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 5 Ilford Court, Wiltshire, Taunton, Somerset TA1 4JT Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Michael Hine full notice
Publication Date 4 December 2014 Gladys 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 274 Hyde End Road, Spencers Wood, Reading, Berkshire RG7 1DL Date of Claim Deadline 12 February 2015 Notice Type Deceased Estates View Gladys Mitchell full notice
Publication Date 4 December 2014 Gordon McGregor 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 Forest Place Nursing Home, Roebuck Lane, Buckhurst Hill, Essex IG9 5QL Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Gordon McGregor full notice
Publication Date 4 December 2014 Jane McCormick 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 135 Swain Court, Green Drive, Lowestoft, Suffolk Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Jane McCormick full notice
Publication Date 4 December 2014 Wilfred Maton 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 79 Campbell Road, Walmer, Deal, Kent CT14 7EF Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Wilfred Maton full notice
Publication Date 4 December 2014 Andrew Mason 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 Abbeyfield Court, Station Road, Sidmouth, Devon EX10 8NW formerly of 10 Bakers Cottage, Longmeadow Road, Lympstone, Devon EX8 5LP Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Andrew Mason full notice