Publication Date 3 February 2016 Jasbinda Jhain 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 153 Station Road, Kippax, Leeds, LS25 7LE Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View Jasbinda Jhain full notice
Publication Date 3 February 2016 Doris Layton 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 12 Clementine Walk, Woodford Green IG8 9GT Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Doris Layton full notice
Publication Date 3 February 2016 Doreen Jackson 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 40 Churchfields Drive, Bovey Tracey, Newton Abbot, Devon TQ13 9QU Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Doreen Jackson full notice
Publication Date 3 February 2016 Deceased Estates 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 Surname:Holt,First name:Marjorie,Date of death:,Person Address Details:2 Middle Newgate, Calderbrook Road, Littleborough OL15 9NU,Executor/Personal Representative:Messrs Hartley Thomas & Wright Solici… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 3 February 2016 Ronald Lewin 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 6 Holme Oaks Court, 50 Cliff Lane, Ipswich, Suffolk IP3 0PE Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Ronald Lewin full notice
Publication Date 3 February 2016 John Lilley 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 2 Cedar Court, Birmingham Road, Allesley, Coventry CV5 9BE Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View John Lilley full notice
Publication Date 3 February 2016 Kashmir Kaur 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 Kineton Close, Matchborough West, Redditch, Worcestershire B98 0EU Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Kashmir Kaur full notice
Publication Date 3 February 2016 Patsy Freeman 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 1 Gladstone Close, Bridport, Dorset DT6 4EF Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Patsy Freeman full notice
Publication Date 3 February 2016 Margaret Lang 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 Camelot House, Taunton Road, Chelston, Wellington, Somerset TA21 9HY previously of 23 Alberta Court, Teignmouth, Devon TQ14 8TD Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Margaret Lang full notice
Publication Date 3 February 2016 James Harrington 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 30 Vale Walk, Findon Valley, Worthing, West Sussex BN14 0BS Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View James Harrington full notice