Publication Date 21 January 2013 Doreen O’Reilly 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 Stamford Court Nursing Home, Astley Road, Stalybridge, Cheshire SK15 1RA Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Doreen O’Reilly full notice
Publication Date 21 January 2013 Muriel Ingham 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 Bowbrook House, Bowbrook, Shrewsbury SY3 5BS Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Muriel Ingham full notice
Publication Date 21 January 2013 Ruth 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 Shaw Red Hill Care Centre, 229 London Road, Redhill, Worcester and 46 Mortlake Avenue, Redhill, Worcester WR5 1QB Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Ruth Walker full notice
Publication Date 21 January 2013 Anthony Daly 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 147 Trotwood, Chigwell, Essex IG7 5JW Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Anthony Daly full notice
Publication Date 21 January 2013 Alice Rogerson 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 Sunrise Senior Living, Hall Lane, Mobberley, Knutsford, Cheshire WA16 7DZ Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Alice Rogerson full notice
Publication Date 21 January 2013 Leslie Dring 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 36 Woodstock Road, Witney, Oxfordshire Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Leslie Dring full notice
Publication Date 21 January 2013 John Bell 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 23 Averil Grove, Norbury, London SW16 Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View John Bell full notice
Publication Date 21 January 2013 Eileen Moreton 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 Richmond Village, Bridge Meadow Way, Grange Park, Northampton NN4 5AB formerly of 86 Church Way, Weston Favell, Northampton NN3 3BY Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Eileen Moreton full notice
Publication Date 21 January 2013 Bernard Lowe 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 Lewin House, 61 Belgrave Road, Aylesbury, Buckinghamshire HP19 9HP Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Bernard Lowe full notice
Publication Date 21 January 2013 Adeline Tanner 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 Three Corners Nursing Home, 3 Greenway Road, Galmpton, Brixham, Devon TQ5 0LW formerly of 10 Freshwater Drive, Broadsands Park, Paignton, Devon TQ4 7SB Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Adeline Tanner full notice