Publication Date 17 November 2014 Margaret Hughes 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 Mayfield Residential Home, Naylor Crescent, Overpool, Ellesmere Port CH66 1TP Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Margaret Hughes full notice
Publication Date 17 November 2014 Anthony Jones 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 68 Sandringham Drive, Spondon, Derby DE21 7QN Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Anthony Jones full notice
Publication Date 17 November 2014 Alfred Kelsey 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 Manor Farm Cottage, The Spout, Shottle, Belper, Derbyshire DE56 2DQ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Alfred Kelsey full notice
Publication Date 17 November 2014 Michael Jones 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 Harcourt Crescent, Belvidere, Shrewsbury, Shropshire SY2 5LQ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Michael Jones full notice
Publication Date 17 November 2014 Brenda Kean 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 3 Gammins Cottages, Higher Park Lane, Cutcombe, Minehead, Somerset Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Brenda Kean full notice
Publication Date 17 November 2014 Charles Kent 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 Barn 2 Stroud Hill Farm, Potterne Wick, Potterne, Devizes, Wiltshire SN10 5QR Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Charles Kent full notice
Publication Date 17 November 2014 Andrew Kavanagh 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 3 Manston Road, Sheldon, Birmingham B26 2TR Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Andrew Kavanagh full notice
Publication Date 17 November 2014 Veronica Kiernan 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 7 Moorlands Park, Martock, Somerset TA12 6DN Date of Claim Deadline 31 January 2015 Notice Type Deceased Estates View Veronica Kiernan full notice
Publication Date 17 November 2014 Barbara Lee 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 Seven Sisters Road, Eastbourne, East Sussex BN22 0RF Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Barbara Lee full notice
Publication Date 17 November 2014 Margaret Laver 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 Sunnymeade Residential Home, Helliers Close, Chard, Somerset TA20 1JL formerly of 39 Linkhay, South Chard, Somerset TA20 2QS Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Margaret Laver full notice