Publication Date 8 October 2012 Stanley Miller 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 38 Manor House, Harpham Close, Lakeside, Scunthorpe DN16 3AH Date of Claim Deadline 21 December 2012 Notice Type Deceased Estates View Stanley Miller full notice
Publication Date 8 October 2012 Barbara Anyan 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 Orange Grove, Annitsford, Cramlington, Northumberland NE23 7QT Date of Claim Deadline 21 December 2012 Notice Type Deceased Estates View Barbara Anyan full notice
Publication Date 8 October 2012 Muriel Catford 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 Swanmore Road, Bournemouth Date of Claim Deadline 21 December 2012 Notice Type Deceased Estates View Muriel Catford full notice
Publication Date 8 October 2012 Mary Gilthorpe 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 27 Queen Street, Thurnscoe, Rotherham, South Yorkshire Date of Claim Deadline 21 December 2012 Notice Type Deceased Estates View Mary Gilthorpe full notice
Publication Date 8 October 2012 Philip Morgan 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 Generals Meadow Care Home, Walmer, Kent CT15 7PY formerly of 5 North Street, Deal, Kent DT14 6NA Date of Claim Deadline 21 December 2012 Notice Type Deceased Estates View Philip Morgan full notice
Publication Date 8 October 2012 Bernard Roche 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 18 Greenacres Court, Braddocks Close, Rochdale, Lancashire OL12 9UY formerly of 13 Lugano Road, Bramhall, Stockport SK7 3HU Date of Claim Deadline 21 December 2012 Notice Type Deceased Estates View Bernard Roche full notice
Publication Date 8 October 2012 Vera Sourbutts 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 Old Vicarage, Whitehouse Road, Bircotes, Doncaster, South Yorkshire Date of Claim Deadline 21 December 2012 Notice Type Deceased Estates View Vera Sourbutts full notice
Publication Date 8 October 2012 Neville Ure 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 139 Friary Road, London SE15 5UW Date of Claim Deadline 21 December 2012 Notice Type Deceased Estates View Neville Ure full notice
Publication Date 8 October 2012 Hannah Wyatt 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 30 Foxhall Road, Didcot, Oxfordshire OX11 7AA Date of Claim Deadline 21 December 2012 Notice Type Deceased Estates View Hannah Wyatt full notice
Publication Date 8 October 2012 Maureen Bailey 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 52 Old Torquay Road, Paignton, Devon TQ3 2RA Date of Claim Deadline 21 December 2012 Notice Type Deceased Estates View Maureen Bailey full notice