Publication Date 19 February 2015 Freda Green 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 Quarry Bank Care Home, Woodfield Lane, Hessle, East Riding of Yorkshire HU13 0ES Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Freda Green full notice
Publication Date 19 February 2015 Angelina Real 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 72 Ash Road, Sutton Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Angelina Real full notice
Publication Date 19 February 2015 Pamela 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 Downs Cottage Nursing Home, 183 Great Tattenhams, Epsom, Surrey KT18 5RA Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Pamela Morgan full notice
Publication Date 19 February 2015 Gilbert Kirby 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 92 Melrose Avenue, Burtonwood, Warrington WA5 4NW Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Gilbert Kirby full notice
Publication Date 19 February 2015 Francis Cain 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 Swanage Way, Hayes Middlesex. 8 Grasmere Court, 360 Uxbridge Road, Hayes, Middlesex, UB4 0HF Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Francis Cain full notice
Publication Date 19 February 2015 John Judge 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 Old Moat Drive, Northfield, Birmingham B31 2LY Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View John Judge full notice
Publication Date 19 February 2015 Margaret Farmer 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 22 Cornford Grove, Balham, London SW12 9JF Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Margaret Farmer full notice
Publication Date 19 February 2015 Rita Halliwell 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 53 Ferney Field Road, Chadderton, Oldham OL9 0LU Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Rita Halliwell full notice
Publication Date 19 February 2015 Josephine Barnett 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 Elis Howfield Lane, Chartham Hatch, Canterbury, Kent CT4 7NA Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Josephine Barnett full notice
Publication Date 19 February 2015 Claude Edwards 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 Lilac Terrace, Midsomer Norton, Radstock BA3 2AP Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Claude Edwards full notice