Publication Date 12 February 2015 Lilian Elwell 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 Walker Grange, Central Avenue, Tipton, West Midlands DY4 6RY Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Lilian Elwell full notice
Publication Date 12 February 2015 John Doyle 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 West End Court, Francis Lane, Holt, Wrexham LL13 9YJ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View John Doyle full notice
Publication Date 12 February 2015 Kenneth Cox 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 Preme Leigh, 4 Woodcote, Ashby de la Zouch, Leicestershire LE65 1HZ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Kenneth Cox full notice
Publication Date 12 February 2015 Rose Driver 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 Gaywood Street, London SE1 6HG Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Rose Driver full notice
Publication Date 12 February 2015 Margaret Davies 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 73 Carisbrooke Way, Cardiff Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Margaret Davies full notice
Publication Date 12 February 2015 Doreen Tween 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 140 Lyndhurst Road, Wood Green, London N22 5AU Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Doreen Tween full notice
Publication Date 12 February 2015 Edward Thomason 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 Flat 1, 46 Canning Street, Liverpool L8 7NP Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Edward Thomason full notice
Publication Date 12 February 2015 Brian Stevenson 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 Eaton Street, Mapperley, Nottingham NG3 5QL Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Brian Stevenson full notice
Publication Date 12 February 2015 Eva Northcote 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 Groveland Park Care Home, 43 Stephen Road, Bexleyheath, Kent DA7 6EF Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Eva Northcote full notice
Publication Date 12 February 2015 Raymond McKennell 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 53 Colts Bay, Aldwick, Bognor Regis, West Sussex PO21 4EH Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Raymond McKennell full notice