Publication Date 8 February 2016 James Gray 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 36 Byfield Road, Scunthorpe DN17 1RL Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View James Gray full notice
Publication Date 8 February 2016 Ethel Ford 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 16 Church Lane, Bailiffgate, Alnwick, Northumberland NE66 1NP Date of Claim Deadline 11 April 2016 Notice Type Deceased Estates View Ethel Ford full notice
Publication Date 8 February 2016 Glenys Evans 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 28 Beeches Road, Cirencester GL7 1BW Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Glenys Evans full notice
Publication Date 8 February 2016 Eva Farghaly 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 103 Royal Oak Road, Royal Oak, Manchester M23 1DZ Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Eva Farghaly full notice
Publication Date 8 February 2016 Beryl Foster 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 17 Mytton Villa, Mytton Oak Road, Shrewsbury Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Beryl Foster full notice
Publication Date 8 February 2016 Richard Green 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 Attingham Drive, Dudley, West Midlands, DY1 3HL. Previous Address: 4 Jackdaw Close, Dudley, West Midlands, UNITED KINGDOM, DY3 3TS Date of Claim Deadline 9 April 2016 Notice Type Deceased Estates View Richard Green full notice
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