Publication Date 5 November 2014 Mary Simmonds 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 41 Dorset Road, Wollaston, Stourbridge, West Midlands DY8 4SZ Date of Claim Deadline 6 January 2015 Notice Type Deceased Estates View Mary Simmonds full notice
Publication Date 5 November 2014 Ellen Shute 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 Sutton Lodge Nursing Home, Station Road, Sutton-on-Sea, Lincolnshire LN12 2HR Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Ellen Shute full notice
Publication Date 5 November 2014 Diane Sharman 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 Sandringham Avenue, Mansfield, Woodhouse, Nottinghamshire NG19 9HN Date of Claim Deadline 6 January 2015 Notice Type Deceased Estates View Diane Sharman full notice
Publication Date 5 November 2014 Gertrude Sherwood 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 Bluebirds Nursing Home, Faraday Drive, Milton Keynes MK5 7FY previously of Flat 7, The Pines, Forest Close, Wexham, Slough SL2 4FJ Date of Claim Deadline 6 January 2015 Notice Type Deceased Estates View Gertrude Sherwood full notice
Publication Date 5 November 2014 Sylvia Sexton 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 Tan Y Bryn Bach, Dolwen, Abergele, Clwyd LL22 8NT Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Sylvia Sexton full notice
Publication Date 5 November 2014 Teresa Pullen 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 Heathcote, Patmore Heath, Albury, Ware, Hertfordshire SG11 2LY Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Teresa Pullen full notice
Publication Date 5 November 2014 Thomas Raithby 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 Flat 35, Old Market Avenue, Spilsby PE23 5HX Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Thomas Raithby full notice
Publication Date 5 November 2014 Carolyn Carter 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 Casa Jelm, 59 Riley Drive, Banbury, Oxfordshire OX16 1DS Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Carolyn Carter full notice
Publication Date 5 November 2014 George Bosustow 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 St Albans Close, Withernwick, East Yorkshire Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View George Bosustow full notice
Publication Date 5 November 2014 Roger Burton 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 Lavington Avenue, Cheadle, Cheshire SK8 2HH Date of Claim Deadline 13 January 2015 Notice Type Deceased Estates View Roger Burton full notice