Publication Date 20 November 2013 John Edmondson 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 Hobson Street, Higher Openshaw, Manchester M11 1HT. Accountant (Retired) Date of Claim Deadline 21 January 2014 Notice Type Deceased Estates View John Edmondson full notice
Publication Date 20 November 2013 Muriel Hodder 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 Moreton Residential Home, 13 Drakes Avenue, Exmouth, Devon EX8 4AA. Civil Servant (Retired) Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Muriel Hodder full notice
Publication Date 20 November 2013 Ann Blech 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 34 Newton Road, Great Barr, Birmingham B43 6BW. Company Director Date of Claim Deadline 28 January 2014 Notice Type Deceased Estates View Ann Blech full notice
Publication Date 20 November 2013 Geoffrey Clarke 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 Vicarage, 44a Colyers Lane, Erith, Kent, DA8 3NP. Vicar Date of Claim Deadline 21 January 2014 Notice Type Deceased Estates View Geoffrey Clarke full notice
Publication Date 20 November 2013 George Morris 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 Acacia Care Centre, 12 Sherwood Rise, Nottingham NG7 6JE Date of Claim Deadline 21 January 2014 Notice Type Deceased Estates View George Morris full notice
Publication Date 20 November 2013 David 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 41 Wood Lane, Kingsnorth, Ashford, Kent TN23 3AQ. Plant Hire Manager Date of Claim Deadline 28 January 2014 Notice Type Deceased Estates View David Rees full notice
Publication Date 20 November 2013 Bette Ramsay 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 28 De Moulham Road, Swanage, Dorset BH19 1NY. Widow Date of Claim Deadline 27 January 2014 Notice Type Deceased Estates View Bette Ramsay full notice
Publication Date 19 November 2013 Nancy Battershill 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 Emsworth House Nursing Home, 72-74 Havant Road, Emsworth, Hampshire, PO10 7JR. (Retired) Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Nancy Battershill full notice
Publication Date 19 November 2013 Roland Torr 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 7 Dougill Street, Bolton, Lancashire, BL1 5JY Date of Claim Deadline 27 January 2014 Notice Type Deceased Estates View Roland Torr full notice
Publication Date 19 November 2013 Barry Leaper 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 Broughton Drive, Wollaton Park, Nottingham NG8 1DW Date of Claim Deadline 20 January 2014 Notice Type Deceased Estates View Barry Leaper full notice