Publication Date 22 February 2016 John Scott 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 247 Dorchester Road, Weymouth, Dorset DT3 5JD Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View John Scott full notice
Publication Date 22 February 2016 Gordon Petch 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 Brandon House, Tongue Lane, Meanwood, Leeds LS6 4QD and 75 The Drive, Bardsey, Leeds LS17 9AF Date of Claim Deadline 23 April 2016 Notice Type Deceased Estates View Gordon Petch full notice
Publication Date 22 February 2016 Maureen Gallagher 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 Beaconsfield Road, Langley Vale, Epsom, Surrey KT18 6HE Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Maureen Gallagher full notice
Publication Date 22 February 2016 Justin Bennett 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 14 Morris Street, London E1 2NP Date of Claim Deadline 26 April 2016 Notice Type Deceased Estates View Justin Bennett full notice
Publication Date 22 February 2016 Leslie Jinks 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 161 Halton Road, Sutton Coldfield, West Midlands B73 6NZ Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Leslie Jinks full notice
Publication Date 22 February 2016 Rosemary Hodgins 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 35 Barrowby Gate, Grantham, Lincolnshire NG31 8RA Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Rosemary Hodgins full notice
Publication Date 22 February 2016 Norman Dean 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 Durban, 25 College Avenue, Rhos-On-Sea, Colwyn Bay, Conwy Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Norman Dean full notice
Publication Date 22 February 2016 Marie Benson 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 24 The Rowans, Bramhope, Leeds, West Yorkshire LS16 9DZ Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Marie Benson full notice
Publication Date 22 February 2016 Barbara Ritchie 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 Dove Street, Haworth, Keighley, West Yorkshire BD22 8JH Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Barbara Ritchie full notice
Publication Date 22 February 2016 Irene Simpson 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 Oak Cottage Rest Home, 4 Wilkins Green, Hatfield, Hertfordshire AL10 9RT Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Irene Simpson full notice