Publication Date 21 October 2014 James Elliott 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 Northcote Street, South Shields, Tyne and Wear NE33 4BY Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View James Elliott full notice
Publication Date 21 October 2014 Ronald 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 136 Nuthurst Road, West Heath, Birmingham B31 4SX Date of Claim Deadline 22 December 2014 Notice Type Deceased Estates View Ronald Evans full notice
Publication Date 21 October 2014 Jean Colyer 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 1 Churchgate, Grange Fell Road, Grange over Sands LA11 6AN Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Jean Colyer full notice
Publication Date 21 October 2014 Christine Green 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 Westerley Lane, Shelley, Huddersfield, Yorkshire Date of Claim Deadline 22 December 2014 Notice Type Deceased Estates View Christine Green full notice
Publication Date 21 October 2014 Rosemary Fassenfelt 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 Beech Court Nursing Home, 298-304 South Street, Romford, Essex RM1 2AJ Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Rosemary Fassenfelt full notice
Publication Date 21 October 2014 John Hall 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 Second Avenue, Heaton, Newcastle upon Tyne, Tyne and Wear, UNITED KINGDOM NE6 5XS Date of Claim Deadline 25 December 2014 Notice Type Deceased Estates View John Hall full notice
Publication Date 21 October 2014 Tony Dunn 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 The Lodge, 35 Hastings Road, Bexhill on Sea, East Sussex TN40 2HJ Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Tony Dunn full notice
Publication Date 21 October 2014 Betty 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 81 St Michaels Avenue, Wembley, Middlesex HA9 6SB Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Betty Harvey full notice
Publication Date 21 October 2014 Marie Wallace 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 Kimberley Drive, Liverpool L23 5TA Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Marie Wallace full notice
Publication Date 21 October 2014 Walters 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 8 The Paddock, Portishead, North Somerset BS20 6QX Date of Claim Deadline 22 December 2014 Notice Type Deceased Estates View Walters full notice