Publication Date 7 November 2014 Susan Schubert 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 5A Chapel Terrace, Hayle, Cornwall TR27 4AB Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Susan Schubert full notice
Publication Date 7 November 2014 David Young 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 69 Gaynesford, Basildon, Essex SS16 5SG Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View David Young full notice
Publication Date 7 November 2014 Patricia Weatherley 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 11 Park View South, Pelaw, Chester-le-Street, County Durham DH2 2JW Date of Claim Deadline 8 January 2015 Notice Type Deceased Estates View Patricia Weatherley full notice
Publication Date 7 November 2014 Margaret Wren 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 8 Wardle Court, Whittle Hall Lane, Whittle le Woods, Chorley PR6 7DQ Date of Claim Deadline 8 January 2015 Notice Type Deceased Estates View Margaret Wren full notice
Publication Date 7 November 2014 Marion Peck 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 49 Rydal Court, Euston Road, Morecambe LA4 5LT Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Marion Peck full notice
Publication Date 7 November 2014 Owen Pilkington 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 10 Ashlea Drive, Mayfield, Ashbourne, Derbyshire DE6 2LA Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Owen Pilkington full notice
Publication Date 7 November 2014 Cynthia Piddock 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 Coppice Lea Care Home, 151 Bletchingley Road, Merstham, Surrey RH1 3QN, 19 Linters Court, 93-101 London Road, Redhill, Surrey RH1 2JN Date of Claim Deadline 8 January 2015 Notice Type Deceased Estates View Cynthia Piddock full notice
Publication Date 7 November 2014 Winifred Clark 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 36 Turner Road, Leicester LE5 0QA Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Winifred Clark full notice
Publication Date 7 November 2014 Howard Talkes 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 Landermeads, 265 High Road, Chilwell, Nottingham NG9 5DD Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Howard Talkes full notice
Publication Date 7 November 2014 Joyce Taylor 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 First Avenue, Bridlington Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Joyce Taylor full notice