Publication Date 17 February 2017 Alma Holmes 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 84 WESTGATE LANE, WAKEFIELD, WF3 3PA Date of Claim Deadline 18 April 2017 Notice Type Deceased Estates View Alma Holmes full notice
Publication Date 17 February 2017 Peggy Osborne 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 32 Prospect Place, Epsom, Surrey KT17 1JA Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Peggy Osborne full notice
Publication Date 17 February 2017 Brenda Potter 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 10 Clapgate Drive, Little Clacton, Essex CO16 9PP Date of Claim Deadline 18 April 2017 Notice Type Deceased Estates View Brenda Potter full notice
Publication Date 17 February 2017 Keith Mitchell 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 Foresters Lodge, 46 St Johns Avenue, Bridlington, East Yorkshire YO16 4NL Date of Claim Deadline 18 April 2017 Notice Type Deceased Estates View Keith Mitchell full notice
Publication Date 17 February 2017 Gloria Miller 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 Furzehatt Nursing Home, 59 Furzehatt Road, Plymstock, Plymouth PL9 8QX Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Gloria Miller full notice
Publication Date 17 February 2017 Jean Topliss 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 13 Wellington Street, Felling, Gateshead NE10 0BH Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Jean Topliss full notice
Publication Date 17 February 2017 May Wilkes 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 15 Hall Drive, Sandiacre, Nottingham NG10 5BT Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View May Wilkes full notice
Publication Date 17 February 2017 Margaret Ward 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 Katherine’s Residential Home, 89 Shaftesbury Avenue, Roundhay, Leeds LS8 1DR formerly of 15 Marston Way, Wetherby, West Yorkshire LS22 6XZ Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Margaret Ward full notice
Publication Date 17 February 2017 Maria Welburn 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 Keller House, 52 Carew Road, Eastbourne formerly of 8 Pound Close, Eastbourne BN23 6EF Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Maria Welburn full notice
Publication Date 17 February 2017 Reginald Tongue 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 Gracewell of Hove, Furze Hill, Hove BN3 1PA formerly of 10 Blenheim Court, New Church Road, Hove, East Sussex BN3 4AJ Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Reginald Tongue full notice