Publication Date 5 February 2016 Mrs Mary Vaukins 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 115 Meyrick Avenue, Luton, Bedfordshire, LU1 5JS Date of Claim Deadline 6 April 2016 Notice Type Deceased Estates View Mrs Mary Vaukins full notice
Publication Date 5 February 2016 June Straw 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 64 Watnall Road, Hucknall, Nottingham NG15 7LE Date of Claim Deadline 6 April 2016 Notice Type Deceased Estates View June Straw full notice
Publication Date 5 February 2016 Gerald Styles 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 The Quadrant, Totley, Sheffield, South Yorkshire S17 4DB Date of Claim Deadline 6 April 2016 Notice Type Deceased Estates View Gerald Styles full notice
Publication Date 5 February 2016 William Sisterson 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 Curlew Court, Wooler, Northumberland Date of Claim Deadline 6 April 2016 Notice Type Deceased Estates View William Sisterson full notice
Publication Date 5 February 2016 Gladys 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 47 Lazy Otter Meadows, Cambridge Road, Stretham, Ely, Cambridgeshire CB6 3FS Date of Claim Deadline 13 April 2016 Notice Type Deceased Estates View Gladys Taylor full notice
Publication Date 5 February 2016 Edward Kay 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 Roseville Avenue, Scarborough, North Yorkshire YO12 7NJ Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Edward Kay full notice
Publication Date 5 February 2016 Margaret Lineker-Morris 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 Apartment 8 Springfield Court, Springvale Road, Seaview, Ryde, Isle of Wight, PO34 5AT Date of Claim Deadline 5 April 2016 Notice Type Deceased Estates View Margaret Lineker-Morris full notice
Publication Date 5 February 2016 Peter Dawson 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 80 Barley Lane, Exeter EX4 1NP Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Peter Dawson full notice
Publication Date 5 February 2016 Alan Cornish 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 3 Merlin Close, Croydon CR0 5UQ Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Alan Cornish full notice
Publication Date 5 February 2016 Philip Murray 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 20 Brentmead Place, London NW11 9LH Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Philip Murray full notice