Publication Date 26 October 2018 Marcus Price 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 15A Front Street, Corbridge, Northumberland NE45 5AP Date of Claim Deadline 3 January 2019 Notice Type Deceased Estates View Marcus Price full notice
Publication Date 26 October 2018 Valerie Beels 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 14 The Parks, Minehead, Somerset TA24 8BS Date of Claim Deadline 3 January 2019 Notice Type Deceased Estates View Valerie Beels full notice
Publication Date 26 October 2018 John Ayton 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 Chiswick, London W4 1BN Date of Claim Deadline 3 January 2019 Notice Type Deceased Estates View John Ayton full notice
Publication Date 26 October 2018 Stella Sheppard 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 Sterling Close, Bicester OX26 4XW Date of Claim Deadline 3 January 2019 Notice Type Deceased Estates View Stella Sheppard full notice
Publication Date 26 October 2018 Julian Cotton 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 55 Upper Montagu Street, London W1H 1SF Date of Claim Deadline 4 January 2019 Notice Type Deceased Estates View Julian Cotton full notice
Publication Date 26 October 2018 Henry Horrocks 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 Birks Hall Mews Nursing Home, 200 Pellon Lane, Halifax HX1 5RD (formerly of 24 Little Bradley, Greetland, Halifax HX4 8BH) Date of Claim Deadline 3 January 2019 Notice Type Deceased Estates View Henry Horrocks full notice
Publication Date 26 October 2018 Mary Barrett 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 Hollyn's Terrace, Rochdale Road, Greetland, Halifax HX4 8AY Date of Claim Deadline 3 January 2019 Notice Type Deceased Estates View Mary Barrett full notice
Publication Date 26 October 2018 Beryl March 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 Copt Heath Drive, Knowle, Solihull, West Midlands B93 9PA Date of Claim Deadline 3 January 2019 Notice Type Deceased Estates View Beryl March full notice
Publication Date 26 October 2018 FREDERICK NIGHTINGALE 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 14 COTLEIGH GROVE, BIRMINGHAM, B43 7EN Date of Claim Deadline 14 January 2019 Notice Type Deceased Estates View FREDERICK NIGHTINGALE full notice
Publication Date 26 October 2018 SIMON KING 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 70 Lady Margaret Road, London, NW5 2NP Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View SIMON KING full notice