Publication Date 22 July 2015 Averil Groom 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 20 Wesel Avenue, Felixstowe, Suffolk IP11 2UB Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Averil Groom full notice
Publication Date 22 July 2015 James Fish 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 Church View Nursing Home, Princess Street, Accrington BB5 1SP formerly of 46 Marlborough Road, Accrington BB5 6AY Date of Claim Deadline 23 September 2015 Notice Type Deceased Estates View James Fish full notice
Publication Date 22 July 2015 John Hillen 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 44a New Road, Skewen, Neath SA10 6EP Date of Claim Deadline 23 September 2015 Notice Type Deceased Estates View John Hillen full notice
Publication Date 22 July 2015 Ruth Hart 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 3 Oaken Grove, Haxby, York YO32 3QX Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Ruth Hart full notice
Publication Date 22 July 2015 Marion Dudding 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 6 Picardy Close, Battle, East Sussex Date of Claim Deadline 23 September 2015 Notice Type Deceased Estates View Marion Dudding full notice
Publication Date 22 July 2015 Dorothy Heard 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 Eastleigh, 91 East Street, South Molton, Devon EX36 3DF Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Dorothy Heard full notice
Publication Date 22 July 2015 Deceased Estates 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 Surname:Henson,First name:Kathleen,Date of death:,Person Address Details:96 Belper Road, Ashbourne, Derbyshire DE6 1BD and previously 5 Shaw Lane, Milford, Belper, Derbyshire DE56 0RE ,Executor/Person… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 22 July 2015 Adrienne Halcrow 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 15 St Columbas Court, Hartlepool TS25 4NY Date of Claim Deadline 30 September 2015 Notice Type Deceased Estates View Adrienne Halcrow full notice
Publication Date 22 July 2015 Patricia Field 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 Westbury Close, Highcliffe, Christchurch, Dorset BH23 4PE Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Patricia Field full notice
Publication Date 22 July 2015 Anne Heal 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 Styles Avenue, Frome, Somerset BA11 5JN Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Anne Heal full notice