Publication Date 22 October 2014 Brian Bostock 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 45 Prince Street, Ilkeston, Derbyshire DE7 8QQ Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Brian Bostock full notice
Publication Date 22 October 2014 Barrie Bryant 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 Kilpeacon House Residential Care Home, Grey Road, Altrincham, Cheshire WA14 4BU Date of Claim Deadline 23 December 2014 Notice Type Deceased Estates View Barrie Bryant full notice
Publication Date 22 October 2014 Rowland Bowes 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 Seamer Road, Scarborough YO12 4DT previously of 14 Edgehill Road, Scarborough YO12 4BE previously of 1 Tricourt, Scarborough YO12 4BB Date of Claim Deadline 23 December 2014 Notice Type Deceased Estates View Rowland Bowes full notice
Publication Date 22 October 2014 Victor Austin 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 Queens Oak Nursing Home, 64-72 Queens Road, London SE15 2QL Date of Claim Deadline 23 December 2014 Notice Type Deceased Estates View Victor Austin full notice
Publication Date 22 October 2014 Reginald Beale 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 Lodge, Brierley Hill Road, Stourbridge DY8 5SJ Date of Claim Deadline 23 December 2014 Notice Type Deceased Estates View Reginald Beale full notice
Publication Date 22 October 2014 Christine Smalley 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 Hallwood Road, Chorley, Lancashire PR7 2LZ Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Christine Smalley full notice
Publication Date 22 October 2014 Michael Smart 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 34 Morford Way, Eastcote, Ruislip, Middlesex HA4 8SN Date of Claim Deadline 30 December 2014 Notice Type Deceased Estates View Michael Smart full notice
Publication Date 22 October 2014 Elizabeth Slade 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 Deanfield Road, Oxford OX2 9DW Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Elizabeth Slade full notice
Publication Date 22 October 2014 Evelyn Rooke 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 Willows Care Home, 14 Wolverhampton Road, Codsall, Wolverhampton and 30 Carter Avenue, Codsall, Wolverhampton Date of Claim Deadline 23 December 2014 Notice Type Deceased Estates View Evelyn Rooke full notice
Publication Date 22 October 2014 Philip Rider 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 4 Lilac Grove, Warwick, Warwickshire CV34 5SU Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Philip Rider full notice