Publication Date 27 October 2014 Andrea Scala 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 Furzehill, Sidbury, Devon EX10 0RJ Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Andrea Scala full notice
Publication Date 27 October 2014 Geoffrey Orde 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 Whiteside House, Whiteside Bank, Riding Mill, Northumberland NE44 6DT Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Geoffrey Orde full notice
Publication Date 27 October 2014 Marcus 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 6 Bunnett Avenue, King’s Lynn, Norfolk PE30 5JZ Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Marcus Smith full notice
Publication Date 27 October 2014 Audrey Rees 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 10 Priory Gardens, Shirehampton, Bristol BS11 0BZ Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Audrey Rees full notice
Publication Date 27 October 2014 Christopher Payne 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 Cambridge Road, Hanwell, London W7 3PA Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Christopher Payne full notice
Publication Date 27 October 2014 Terence Richards 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 98 Mansfield Road, Blackpool Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Terence Richards full notice
Publication Date 27 October 2014 Hubert Seal 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 Redbreast Road, Moordown, Bournemouth BH9 3AL Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Hubert Seal full notice
Publication Date 27 October 2014 Margaret Sharma 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 Queen’s Road, Ealing, London W5 2SA and 6 Granville Court, Admiral’s Walk, The Causeway, Seaford BN25 1BZ Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Margaret Sharma full notice
Publication Date 27 October 2014 Stanley Parker 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 Doves Nest, 19 Windsor Road, Clayton Bridge, Manchester M40 1QQ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Stanley Parker full notice
Publication Date 27 October 2014 Verona Richards 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 Highfield Care Home, Mandeville Road, Saffron Walden, Essex CB11 4AQ Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Verona Richards full notice