Publication Date 1 December 2014 Edward Anderson 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 42 Sneckyeat Grove, Hensingham, Whitehaven, Cumbria CA28 8PQ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Edward Anderson full notice
Publication Date 1 December 2014 Sheila Amos 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 St. Aldams Drive, Pucklechurch, Bristol, Gloucestershire, UNITED KINGDOM BS16 9QQ Date of Claim Deadline 5 February 2015 Notice Type Deceased Estates View Sheila Amos full notice
Publication Date 1 December 2014 James Lowe 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 Quebec Drive, Cheltenham GL51 7NU Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View James Lowe full notice
Publication Date 1 December 2014 Gillian Lumby 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 114 Main Street, Sedgeberrow, Evesham WR11 7UG Date of Claim Deadline 2 February 2015 Notice Type Deceased Estates View Gillian Lumby full notice
Publication Date 1 December 2014 Alan Davies 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 Flat 14, Queens Hotel Court, 54 Promenade, Southport PR9 0DY Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Alan Davies full notice
Publication Date 1 December 2014 Elizabeth Davie 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 Flat 27, Ellen Court, 14 The Ridgeway, Chingford, London, E4 6PT Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Elizabeth Davie full notice
Publication Date 1 December 2014 John Flood 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 114 Burnley Road, Todmorden, Lancashire OL14 5JT Date of Claim Deadline 2 February 2015 Notice Type Deceased Estates View John Flood full notice
Publication Date 1 December 2014 Stella Dunford 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 Lords Wood, Welwyn Garden City, Hertfordshire AL7 2HF Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Stella Dunford full notice
Publication Date 1 December 2014 Walter Drabble 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 Gracelands, 42-48 Richmond Avenue, Bognor Regis, West Sussex PO21 2YE Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Walter Drabble full notice
Publication Date 1 December 2014 Josephine Denyer 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 Ford Place Care Home, Ford Street, Thetford, Norfolk IP24 2EP and also of 17 Mary Shanks Close, Watton, Thetford, Norfolk IP25 6FB Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Josephine Denyer full notice