Publication Date 1 October 2014 Ronald Rhodes 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 Casa 49 Los Naranjos Country Club 29660 Nueva Andalucía Marbella Malaga Spain Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Ronald Rhodes full notice
Publication Date 1 October 2014 Joan Dobson 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 21 Dolphin Court, 2 Cliff Road, Eastbourne, East Sussex BN20 7XE Date of Claim Deadline 2 December 2014 Notice Type Deceased Estates View Joan Dobson full notice
Publication Date 1 October 2014 June Lord 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 Conifers, Back Lane, Barnby in the Willows, Newark NG24 2SD Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View June Lord full notice
Publication Date 1 October 2014 Mollie Wade 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 Sabourn Court Nursing Home, Oakwood Grove, Leeds LS8 2PA formerly of 4 The View, Roundhay, Leeds LS8 1JL Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Mollie Wade full notice
Publication Date 1 October 2014 Darshan Sian 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 216 Stenson Road, Derby Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Darshan Sian full notice
Publication Date 1 October 2014 Lee Walker 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 57 Leen Valley Drive, Shirebrook, Nottinghamshire NG20 8BJ. Bus Driver Date of Claim Deadline 3 December 2014 Notice Type Deceased Estates View Lee Walker full notice
Publication Date 1 October 2014 Joan Wilson 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 Tinkers, Church Lane, Eastbury, Berkshire RG17 7JL Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Joan Wilson full notice
Publication Date 1 October 2014 Frank 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 38 Endhill Road, Kingstanding, Birmingham B44 9RR and Wyndley Grange, 2 Somerville Road, Sutton Coldfield. Television Engineer (Retired) Date of Claim Deadline 2 December 2014 Notice Type Deceased Estates View Frank Stevens full notice
Publication Date 1 October 2014 Douglas Hodges 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 Reakes Close, Wells, Somerset BA5 2DD. Works Police (Retired) Date of Claim Deadline 3 December 2014 Notice Type Deceased Estates View Douglas Hodges full notice
Publication Date 1 October 2014 Graham Greenslade 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 100 Old Liverpool Road, Warrington, Cheshire WA5 1BU Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Graham Greenslade full notice