Publication Date 30 October 2014 Peter Legate 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 26 Joyce Court, Waltham Abbey EN9 1NW Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Peter Legate full notice
Publication Date 30 October 2014 Francis Christie 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 C/Tosal 25, Pedramala, Benisa, Alicante, Spain Date of Claim Deadline 31 December 2014 Notice Type Deceased Estates View Francis Christie full notice
Publication Date 30 October 2014 Dawn Doulton 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 30 Linksway, Leigh on Sea, Essex SS9 4QY Date of Claim Deadline 31 December 2014 Notice Type Deceased Estates View Dawn Doulton full notice
Publication Date 30 October 2014 Niranjan Datta 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 Wyncroft Close, Ellesmere Port, Cheshire CH65 6TT Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Niranjan Datta full notice
Publication Date 30 October 2014 Kathleen Hamilton 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 The Shardway, Birmingham, West Midlands B34 7AR Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Kathleen Hamilton full notice
Publication Date 30 October 2014 Raymond Evans 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 18 Manor Court Farm, Manor Farm Lane, Egham, Surrey TW20 9JR Date of Claim Deadline 31 December 2014 Notice Type Deceased Estates View Raymond Evans full notice
Publication Date 30 October 2014 Joan Unsworth 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 18 Walkers Row, Yeadon, Leeds, LS19 7FL and also Claremont Nursing Home, New Street, Farsley, Pudsey, LS28 5BF Date of Claim Deadline 31 December 2014 Notice Type Deceased Estates View Joan Unsworth full notice
Publication Date 30 October 2014 Patricia Whitlock 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 22 Windermere Way, Stourport on Severn, Worcestershire DY13 8JS Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Patricia Whitlock full notice
Publication Date 30 October 2014 Edna Tweed 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 6 Wakerley Road, Scotter, Gainsborough, Lincolnshire DN21 3TY Date of Claim Deadline 31 December 2014 Notice Type Deceased Estates View Edna Tweed full notice
Publication Date 30 October 2014 Edna Wells 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 54 Highfield Avenue, Harpenden, Hertfordshire AL5 5UA Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Edna Wells full notice