Publication Date 7 January 2015 Paul Walders 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 19 Hawksworth Close, Leek, Staffordshire ST13 8HH Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Paul Walders full notice
Publication Date 7 January 2015 Darwel Thomas 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 Ingledene, Grove Road, Berry Hill, Coleford, Gloucestershire Date of Claim Deadline 8 March 2015 Notice Type Deceased Estates View Darwel Thomas full notice
Publication Date 7 January 2015 Jean Street 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 77 Beaufoys Avenue, Ferndown, Dorset BH22 9RN Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Jean Street full notice
Publication Date 7 January 2015 Edmund Isle 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 8 Kingsley Road, Adel, Leeds LS16 7NZ Date of Claim Deadline 8 March 2015 Notice Type Deceased Estates View Edmund Isle full notice
Publication Date 7 January 2015 Lillian Cameron 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 75 Cemetery Road, Houghton Regis, Dunstable Bedfordshire LU5 5DA. Previous Address: 5 Leafields, Houghton Regis, Dunstable, Bedfordshire, UNITED KINGDOM LU5 5LT Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Lillian Cameron full notice
Publication Date 7 January 2015 Peter South 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 Gravel Hill, Emmer Green, Reading, Berkshire RG4 8QN Date of Claim Deadline 11 March 2015 Notice Type Deceased Estates View Peter South full notice
Publication Date 7 January 2015 Maureen Stevens 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 33 Cromwell Lodge, Longbridge Road, Barking, Essex IG11 8UB Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Maureen Stevens full notice
Publication Date 7 January 2015 Alma Martin 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 Milreed Lodge, 373 Rochdale Road, Todmorden OL14 6RH; formerly of 113 Longfield Road, Todmorden, Lancashire OL14 6ND Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Alma Martin full notice
Publication Date 7 January 2015 Raymond Dorrell 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 32A University Crescent, Gorleston, Great Yarmouth, Norfolk NR31 7QJ Date of Claim Deadline 8 March 2015 Notice Type Deceased Estates View Raymond Dorrell full notice
Publication Date 6 January 2015 Jean Hewis 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 Dane Close, Amersham, Buckinghamshire HP7 9LZ Date of Claim Deadline 7 March 2015 Notice Type Deceased Estates View Jean Hewis full notice