Publication Date 23 February 2016 Marguerite Mason 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 55 Neville Road, Gargrave, Skipton, North Yorkshire BD23 3RE Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Marguerite Mason full notice
Publication Date 23 February 2016 Ethel Reddie 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 41 East Road, Bromsgrove, Worcestershire Date of Claim Deadline 25 April 2016 Notice Type Deceased Estates View Ethel Reddie full notice
Publication Date 23 February 2016 Arthur Richards 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 Erw Goch, Waunfawr, Aberystwyth, Ceredigion SY23 3AZ Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Arthur Richards full notice
Publication Date 23 February 2016 Jamie Strudwick 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 Kingfisher Way, Burton Latimer, Kettering, Northamptonshire NN15 5TE Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Jamie Strudwick full notice
Publication Date 23 February 2016 Elizabeth Taylor 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 22 Bryn Onnen, Abergele, Conwy LL22 8DF Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Elizabeth Taylor full notice
Publication Date 23 February 2016 Lucy Quin 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 Flat 7, 8-12 Beaufort Road, Weston-super-Mare, North Somerset BS23 3BB Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Lucy Quin full notice
Publication Date 23 February 2016 Adrian West 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 46b Hatherley Road, Walthamstow, London E17 6SF Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Adrian West full notice
Publication Date 23 February 2016 Lilian Osgood 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 Plumley Court, Clarence Road South, Weston super Mare, North Somerset BS23 4BU Date of Claim Deadline 24 April 2016 Notice Type Deceased Estates View Lilian Osgood full notice
Publication Date 23 February 2016 Ann Howell 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 Heathfields Residential Home, 27 Merthyr Mawr Road, Bridgend CF31 3NN Date of Claim Deadline 25 April 2016 Notice Type Deceased Estates View Ann Howell full notice
Publication Date 23 February 2016 John 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 31 Nutley Close, Goring by Sea, Worthing BN12 4JZ Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View John Miller full notice