Publication Date 14 October 2014 John Cooke 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 23A Lansdowne Avenue, Mansfield, Nottinghamshire NG18 4QJ Date of Claim Deadline 15 December 2014 Notice Type Deceased Estates View John Cooke full notice
Publication Date 14 October 2014 Lynn Fordham 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 First Avenue, Rhos on Sea, Colwyn Bay, Conwy LL28 4DO Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Lynn Fordham full notice
Publication Date 14 October 2014 Roy Cowell 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 Mincarlo, 16 Trevarrick Road, St Austell, Cornwall PL25 5JN Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Roy Cowell full notice
Publication Date 14 October 2014 Gerald Doughty 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 16 Lower New Road, Mosley Common, Worsley, Manchester M28 1BE Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Gerald Doughty full notice
Publication Date 14 October 2014 Gloria Green 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 Flowers Way, Jaywick, Clacton on Sea, Essex CO15 2EP Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Gloria Green full notice
Publication Date 14 October 2014 Elisabeth Fairlie 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 86 Brook Street, Sherborne DT9 5DN Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Elisabeth Fairlie full notice
Publication Date 14 October 2014 Frederick Darch 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 Glanffrwdd Care Home, Coychurch Road, Pencoed, Bridgend Date of Claim Deadline 15 December 2014 Notice Type Deceased Estates View Frederick Darch full notice
Publication Date 14 October 2014 Harry Griffith 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 2 Star House, Zeal Monachorum, Crediton, Devon EX17 6DF Date of Claim Deadline 23 December 2014 Notice Type Deceased Estates View Harry Griffith full notice
Publication Date 14 October 2014 Edward Dobbas 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 Margaret Crescent, Burnham on Sea, Somerset TA8 1BY Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Edward Dobbas full notice
Publication Date 14 October 2014 Betty Bates 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 Meadway, Spital, Wirral CH62 2AR Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Betty Bates full notice