Publication Date 4 November 2015 Esther Stubbs 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 62 Atlantic Road, Great Barr, Birmingham, B44 8LQ Date of Claim Deadline 5 January 2016 Notice Type Deceased Estates View Esther Stubbs full notice
Publication Date 4 November 2015 Elizabeth Reed 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 23 Kirklington Road, North Shields, Tyne and Wear NE30 3AX Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Elizabeth Reed full notice
Publication Date 4 November 2015 Gordon Herbert 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 Bradshaw Manor Care Home, 2 Chester Street, Rhyl, Denbighshire LL18 3ER Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Gordon Herbert full notice
Publication Date 4 November 2015 Mrs Elizabeth Harpur 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 Lismore Road, Tottenham, London N17 6LE Date of Claim Deadline 5 January 2016 Notice Type Deceased Estates View Mrs Elizabeth Harpur full notice
Publication Date 4 November 2015 John Holden 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 Eaton Road, Sale, Cheshire GB M33 7TZ Date of Claim Deadline 5 January 2016 Notice Type Deceased Estates View John Holden full notice
Publication Date 4 November 2015 Walter Bewey 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 6 William Road, St Leonards-On-Sea, East Sussex TN38 8DF Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Walter Bewey full notice
Publication Date 4 November 2015 Maurice Blunden 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 44 Westpoint, Shortlands Grove, Bromley, Kent BR2 0ND Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Maurice Blunden full notice
Publication Date 4 November 2015 Mavis Coombes 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 Westgarth Court, Cowley Bridge Road, Exeter, Devon EX4 5HY Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Mavis Coombes full notice
Publication Date 4 November 2015 Margaret Hind 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 Leawood Manor Care Home, Hilton Crescent, West Bridgford, Nottingham, NG2 6HY Date of Claim Deadline 5 January 2016 Notice Type Deceased Estates View Margaret Hind full notice
Publication Date 4 November 2015 Margaret Leafe 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 Canal Vue, 107 Awsworth Road, Ilkeston, Derbyshire DE7 8JF Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Margaret Leafe full notice