Publication Date 20 November 2014 Sidney Read 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 63 Lowry Cole Road, Norwich, Norfolk NR6 7QY Date of Claim Deadline 28 January 2015 Notice Type Deceased Estates View Sidney Read full notice
Publication Date 20 November 2014 Nora Sanders 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 28 Duffield Road, Little Eaton, Derby, Derbyshire DE21 5DS Date of Claim Deadline 26 January 2015 Notice Type Deceased Estates View Nora Sanders full notice
Publication Date 20 November 2014 George Robinson 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 24 Scalby Close, Eastwood, Nottingham, Nottinghamshire NG16 3QQ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View George Robinson full notice
Publication Date 20 November 2014 Dorothy Rowlands 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 Court Residential and Nursing Home, West Felton, Oswestry, Shropshire SY11 4LE, formerly of 35 Bridgeman Road, Oswestry, Shropshire SY11 2JP Date of Claim Deadline 3 February 2015 Notice Type Deceased Estates View Dorothy Rowlands full notice
Publication Date 20 November 2014 Joan Norris 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 Beane River View, 1 Beane View, Port Vale, Hertford, Herts SG14 3UD Date of Claim Deadline 28 January 2015 Notice Type Deceased Estates View Joan Norris full notice
Publication Date 20 November 2014 Derek Saul 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 Woodham Road, Benfleet, Essex SS7 5DG. Previous addresses: 20 Parkfields, Benfleet, Essex, UNITED KINGDOM SS7 3YT, 291 Kiln Road, Benfleet, Essex, UNITED KINGDOM SS7 1QS Date of Claim Deadline 26 January 2015 Notice Type Deceased Estates View Derek Saul full notice
Publication Date 20 November 2014 Louisa Rowarth 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 Moorfield Terrace, Hollingworth, Hyde, Cheshire SK14 8JE Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Louisa Rowarth full notice
Publication Date 20 November 2014 Elizabeth Sheal 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 67 Oakgrove Place, Northampton Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Elizabeth Sheal full notice
Publication Date 20 November 2014 Norah Murrell 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 39 The Close, Sturton by Stow, Lincoln LN1 2AG Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Norah Murrell full notice
Publication Date 20 November 2014 Marcelle Sheppard 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 Glen Rosa Nursing Home, 24 Grove Road, Ilkley, West Yorkshire LS29 9PH Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Marcelle Sheppard full notice