Publication Date 22 July 2014 Joseph Nolan 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 33 Scarisbrick Street, Ormskirk, Lancashire L39 1QE Date of Claim Deadline 23 September 2014 Notice Type Deceased Estates View Joseph Nolan full notice
Publication Date 22 July 2014 David 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 Ground Floor Flat, 152 Powerscourt Road, Portsmouth PO2 7JP Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View David Davies full notice
Publication Date 22 July 2014 Leonard Brown 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 Crayke Road, Stockton-on-Tees, Cleveland TS18 4EY Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Leonard Brown full notice
Publication Date 22 July 2014 Raymond Ryan 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 15 Whitton Place, High Heaton, Newcastle upon Tyne NE7 7RE Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Raymond Ryan full notice
Publication Date 22 July 2014 John Newton 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 Fell View, Aynsome Road, Cartmel, Grange-over-Sands LA11 6PR Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View John Newton full notice
Publication Date 22 July 2014 Steven Roy 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 31 Millfield, Sompting, Lancing, West Sussex BN15 0DW Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Steven Roy full notice
Publication Date 22 July 2014 Elsie Beresford 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 West End Avenue, Leek, Staffordshire ST13 8ED Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Elsie Beresford full notice
Publication Date 22 July 2014 William Longmate 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 Aslockton Hall Private Nursing Home, New Lane, Aslockton, Nottingham NG13 9AH Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View William Longmate full notice
Publication Date 22 July 2014 Gloria Blendell 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 21 Priory Avenue, Cheam, Surrey SM3 8LU Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Gloria Blendell full notice
Publication Date 22 July 2014 Ian Mulholland 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 Meeting Address 20 Monks Road, Winchester, Hampshire SO23 7EQ previously of 8 Pitter Close, Littleton SO22 6PD and 2 Southgate Mews, 24 St Cross Road, Winchester SO23 9HX and 34 Alison Way, Winchester SO22 5BT Notice Type Deceased Estates View Ian Mulholland full notice