Publication Date 27 October 2014 Doreen Stigant 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 74 Rayleigh Drive, Wideopen, Newcastle upon Tyne NE13 6AJ Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Doreen Stigant full notice
Publication Date 27 October 2014 Peter Strand 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 Bideford Bay Holiday Park, Bucks Cross, Bideford, Devon EX39 5DU and 8 Brookwell Close, Chippenham, Wiltshire SN15 1PJ Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Peter Strand full notice
Publication Date 27 October 2014 Keith Traves 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 Claybrook Cottage, Mill Lane, Binfield, Newport, Isle of Wight PO30 2LA Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Keith Traves full notice
Publication Date 27 October 2014 May Walker 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 Hickling House, Town Street, Hickling, Norwich, Norfolk NR12 0AY Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View May Walker full notice
Publication Date 27 October 2014 Peter Tomlinson 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 11 Arrowscroft Court, Highfield Gardens, Hollingworth, Hyde, Cheshire SK14 8PH Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Peter Tomlinson full notice
Publication Date 27 October 2014 Cyril Spooner 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 56 Little Englands, Chippenham, Wiltshire SN15 3DP Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Cyril Spooner full notice
Publication Date 27 October 2014 Sylvia Wade 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 Woodlands Residential Home, Lexden Road, Colchester, Essex CO3 3SP Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Sylvia Wade full notice
Publication Date 27 October 2014 Delrose Sullivan 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 97 Buckingham Road, Chorlton, Manchester M21 0RG Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Delrose Sullivan full notice
Publication Date 27 October 2014 Henry Smith 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 The Crescent, Whitehaven, Cumbria CA28 6ET Date of Claim Deadline 31 December 2014 Notice Type Deceased Estates View Henry Smith full notice
Publication Date 27 October 2014 Joan Smith 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 16 Riddings, Allestree, Derby DE22 2GB Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Joan Smith full notice