Publication Date 6 November 2014 Betty Holloway 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 39 Sandown Drive, Herne Bay, Kent CT6 8QJ Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Betty Holloway full notice
Publication Date 6 November 2014 Hazel Hodgson 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 Flaxman Croft, Copmanthorpe, York YO23 3TU Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Hazel Hodgson full notice
Publication Date 6 November 2014 Joyce Halford 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 71 Kitsbury Road, Berkhamsted HP4 3EG Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Joyce Halford full notice
Publication Date 6 November 2014 Edward Gerry 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 St Georges Nursing Home, Croxteth Avenue, Wallasey CH44 5UL previously of 61 Albion Street, New Brighton CH45 9TG Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Edward Gerry full notice
Publication Date 6 November 2014 Benjamin Freeman 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 Beaconville Nursing Home, Beacon Road, Ivybridge, Devon PL21 0AQ formerly of 3 Crossways, Ringmore, Kingsbridge, Devon TQ7 4HP Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Benjamin Freeman full notice
Publication Date 6 November 2014 Brian 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 31 Oakwood Road, Bewdley, Worcestershire DY12 2PD Date of Claim Deadline 14 January 2015 Notice Type Deceased Estates View Brian Field full notice
Publication Date 6 November 2014 Reginald Farrow 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 Bristol Road, Bury St Edmunds IP33 2DL Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Reginald Farrow full notice
Publication Date 6 November 2014 Constance Fairclough 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 Alexandra Grange Nursing Home, Howard Street, Pemberton, Wigan, WN5 8BD Date of Claim Deadline 13 January 2015 Notice Type Deceased Estates View Constance Fairclough full notice
Publication Date 6 November 2014 Harold Elleston 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 27 Reeves Street, Bloxwich, Walsall, West Midlands WS3 2DQ Date of Claim Deadline 12 January 2015 Notice Type Deceased Estates View Harold Elleston full notice
Publication Date 6 November 2014 William Earthey 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 Brookside, Honeycroft Hill, Uxbridge UB10 9NF Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View William Earthey full notice