Publication Date 10 November 2015 Joseph Callanan 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 Date of Claim Deadline 8 January 2016 Notice Type Deceased Estates View Joseph Callanan full notice
Publication Date 10 November 2015 Ruby Frost 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 Date of Claim Deadline 12 January 2016 Notice Type Deceased Estates View Ruby Frost full notice
Publication Date 10 November 2015 Pauline Spencer 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 Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View Pauline Spencer full notice
Publication Date 9 November 2015 Beatrice Pritchard 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 37 West Park Avenue, Kings Norton, Birmingham B31 5BE Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Beatrice Pritchard full notice
Publication Date 9 November 2015 Michael Newman 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 The Old Dairy House, Long Load, Sutton, Langport, Somerset TA10 9JU Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Michael Newman full notice
Publication Date 9 November 2015 Edward Power 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 Crayford Road, Newton Heath, Manchester M40 2UT Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Edward Power full notice
Publication Date 9 November 2015 Peter White 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 Handley Court, 28 Bunyan Road, Sandy, Bedfordshire SG19 1BJ Date of Claim Deadline 11 January 2016 Notice Type Deceased Estates View Peter White full notice
Publication Date 9 November 2015 Eleanor Huffer 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 Stone House, Union Street, Bishop’s Castle, Shropshire SY9 5LA Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Eleanor Huffer full notice
Publication Date 9 November 2015 Richard Godfrey 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 Manor Lane, Basingstoke, Hampshire RG24 7DG Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Richard Godfrey full notice
Publication Date 9 November 2015 Annie Harries 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 Lon Masarn, Sketty, Swansea, SA2 9EL Date of Claim Deadline 23 January 2016 Notice Type Deceased Estates View Annie Harries full notice