Publication Date 26 October 2016 Barbara Swaby 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 18 Old Farm Drive, West Park, Leeds, West Yorkshire LS16 5DE Date of Claim Deadline 27 December 2016 Notice Type Deceased Estates View Barbara Swaby full notice
Publication Date 26 October 2016 Reginald Symes 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 Brea Cottage, Trebetherick, Wadebridge, Cornwall PL27 6SH Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Reginald Symes full notice
Publication Date 26 October 2016 Vera Triggs 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 Park View, Kingston, Kingsbridge TQ7 4PZ Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Vera Triggs full notice
Publication Date 26 October 2016 Phyllis Morait 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 College Green Rest Home, 14 College Road, Crosby L23 0RW Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Phyllis Morait full notice
Publication Date 26 October 2016 Linda Sanders 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 79 Ravens Lane, Bignall End, Stoke-on-Trent ST7 8PS Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Linda Sanders full notice
Publication Date 26 October 2016 David Newsum 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 60 Upland Road, Billericay, Essex, CM12 0JS Date of Claim Deadline 28 December 2016 Notice Type Deceased Estates View David Newsum full notice
Publication Date 26 October 2016 Alistair Paton 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 Richmond Village Care Home, Stroud Road, Painswick GL6 6UH (formerly of Hollyspring House, 74 Painswick Road, Cheltenham GL50 2EU) Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Alistair Paton full notice
Publication Date 26 October 2016 Mary Swan 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 76 West Common Lane, Scunthorpe, North Lincolnshire DN17 1DU Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Mary Swan full notice
Publication Date 26 October 2016 Helen Westerman 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 Springfield Residential Care Home, 1-3 Lowther Road, Garforth, Leeds LS25 1EP formerly of 101 Sheepwalk Lane, Townville, Castleford WF10 3QH Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Helen Westerman full notice
Publication Date 26 October 2016 Carol Grubb 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 Lord Street, Little Lever, Bolton BL3 1JA Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Carol Grubb full notice