Publication Date 6 November 2014 Charles Hargreaves 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 35 Cromford Drive, Mickleover, Derby DE3 9GT Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Charles Hargreaves full notice
Publication Date 6 November 2014 Anne Gladman 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 35 Brook Street, Polegate, East Sussex BN26 6BH Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Anne Gladman full notice
Publication Date 6 November 2014 William Matthews 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 20 Holly Street, Pontardawe, Swansea, SA8 4ET Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View William Matthews full notice
Publication Date 6 November 2014 Elijah Harvey 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 Braxsteds, Laindon, Basildon, Essex SS15 6QE Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Elijah Harvey full notice
Publication Date 6 November 2014 Cecilia Kimberley 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 Belton Close, Hockley Heath, Solihull, West Midlands B94 6QU Date of Claim Deadline 14 January 2015 Notice Type Deceased Estates View Cecilia Kimberley full notice
Publication Date 6 November 2014 Ronald James 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 69a Stonewall, Land End, Corsley BA12 7PG Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Ronald James full notice
Publication Date 6 November 2014 Geoffrey Gurdin 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 Arbutus Road, Meadvale, Redhill, Surrey RH1 6LH Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Geoffrey Gurdin full notice
Publication Date 6 November 2014 Jacqueline Pugh 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 78 Metchley Drive, Harborne, Birmingham B17 0LA Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Jacqueline Pugh full notice
Publication Date 6 November 2014 Donald Rattley 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 Brooklands II Nursing Home, Old Parr Road, Banbury, Oxfordshire OX16 5HT Date of Claim Deadline 14 January 2015 Notice Type Deceased Estates View Donald Rattley full notice
Publication Date 6 November 2014 James McKeown 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 Chestnut Walk, Barrow In Furness LA13 0JB Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View James McKeown full notice