Publication Date 5 November 2015 Paul Smith 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 59 Fell Croft, Dalton-in-Furness, Cumbria Date of Claim Deadline 6 January 2016 Notice Type Deceased Estates View Paul Smith full notice
Publication Date 5 November 2015 Margery Thompson 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 17 Dene View, South Gosforth, Newcastle upon Tyne, NE3 1PU Date of Claim Deadline 6 January 2016 Notice Type Deceased Estates View Margery Thompson full notice
Publication Date 5 November 2015 Leslie Vaughan 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 St Albans Avenue, Ashton-under-Lyne Date of Claim Deadline 6 January 2016 Notice Type Deceased Estates View Leslie Vaughan full notice
Publication Date 5 November 2015 Joan Webster 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 4 Buseph Barrow, Torrisholme, Morecambe, Lancashire LA4 6PH Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Joan Webster full notice
Publication Date 5 November 2015 John Wallis 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 Portershill Drive, Shirley, Solihull, West Midlands B90 4DS Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View John Wallis full notice
Publication Date 5 November 2015 Eric Swift 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 36 Lime Street, Stoke-on-Trent ST4 4EF Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View Eric Swift full notice
Publication Date 5 November 2015 Robert Von Holstein 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 30 Olde Market Court, Wadebridge, Cornwall, PL27 7LY Date of Claim Deadline 12 January 2016 Notice Type Deceased Estates View Robert Von Holstein full notice
Publication Date 5 November 2015 Patrick Werswell 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 58 Westbury Road, Walthamstow, London E17 6RH Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Patrick Werswell full notice
Publication Date 5 November 2015 Monica Whaley 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 Kingsley House Nursing Home, Gumstool Hill, Tetbury, Gloucestershire GL8 8DG formerly of 24 Millbrook Walk, Inchbrook, Nailsworth, Gloucestershire GL5 5HE Date of Claim Deadline 6 January 2016 Notice Type Deceased Estates View Monica Whaley full notice
Publication Date 5 November 2015 Peter Rawcliffe 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 Yellands Field, Paignton Road, Stoke Gabriel, Totnes, Devon TQ9 6QF Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View Peter Rawcliffe full notice