Publication Date 8 February 2016 Monica Dawson-Smallwood 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 72 Kildare Crescent, Bradford, West Yorkshire BD15 7EQ Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Monica Dawson-Smallwood full notice
Publication Date 8 February 2016 Peggy Dyer 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 Stone Croft, Cuck Hill, Shipham, Somerset BS25 1RA Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Peggy Dyer full notice
Publication Date 8 February 2016 Georgina Hall 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 Millbrook Care Centre, Huddersfield Road, Millbrook, Stalybridge Cheshire; previously of: 67 Lumb Lane, Littlemoss, Droylsden, Manchester M43 7LH Date of Claim Deadline 9 April 2016 Notice Type Deceased Estates View Georgina Hall full notice
Publication Date 8 February 2016 Bernard Gill 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 Derham House Nursing Home, Harwood Hall Lane, Upminster, Essex RM14 2YP (formerly of 48 Sunset Drive, Havering-atte-Bower, Romford, Essex RM4 1QL and 25 Sunset Drive, Havering-atte-Bower, Romford, Essex RM4 1QL) Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Bernard Gill full notice
Publication Date 8 February 2016 Westley Eaton 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 Cumberland Drive, Dundonald, Belfast BT16 2AT Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Westley Eaton full notice
Publication Date 8 February 2016 Ms Betsy Dilkes 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 45 Knollbeck Avenue, Brampton, Barnsley, South Yorkshire, S73 0TH Date of Claim Deadline 9 April 2016 Notice Type Deceased Estates View Ms Betsy Dilkes full notice
Publication Date 8 February 2016 Oliver Dodge 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 Longton Avenue, Manchester, Lancashire M20 3JN Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Oliver Dodge full notice
Publication Date 8 February 2016 Eva Dearlove 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 Acacia Court Care Home, Crawshaw Hill, Pudsey, Leeds, West Yorkshire LS28 7BW (formerly of 23 Northfield Mews, Wetherby, West Yorkshire LS22 6TE) Date of Claim Deadline 11 April 2016 Notice Type Deceased Estates View Eva Dearlove full notice
Publication Date 8 February 2016 Margaret Deane 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 Eastbourne, East Sussex Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Margaret Deane full notice
Publication Date 8 February 2016 Olive Loyden 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 Christopher Grange, Liverpool, L14 2EW Date of Claim Deadline 9 April 2016 Notice Type Deceased Estates View Olive Loyden full notice