Publication Date 5 August 2015 Daisy 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 10 Silver Street, Honiton, Devon EX14 1QJ Date of Claim Deadline 6 October 2015 Notice Type Deceased Estates View Daisy Taylor full notice
Publication Date 5 August 2015 Annie Tailford 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 The Manors, Adderlane Road, Prudhoe, Northumberland NE42 5ET Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Annie Tailford full notice
Publication Date 5 August 2015 Lily Tripp-Edwards 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 48 Rosebery Avenue, St Werburghs, Bristol BS2 9TN Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Lily Tripp-Edwards full notice
Publication Date 5 August 2015 Mary Sedgwick 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 Carrigart, 173 Bury New Road, Prestwich, Manchester M25 9PD Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Mary Sedgwick full notice
Publication Date 5 August 2015 Michael Smith 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 2, Pitts Court, Old Mill Close, Exeter EX2 4BW Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Michael Smith full notice
Publication Date 5 August 2015 Edith Ryder 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 The Promenade Residential Care Home, 8 Marine Drive, Hornsea, East Yorkshire HU18 1NJ Date of Claim Deadline 6 October 2015 Notice Type Deceased Estates View Edith Ryder full notice
Publication Date 5 August 2015 Desmond Rees 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 25 Marionville Gardens, Llandaff, Cardiff CF5 2LR Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Desmond Rees full notice
Publication Date 5 August 2015 Norma Spencer 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 26 Minton Pastures, Forest Town, Mansfield, Nottinghamshire NG19 0RF Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Norma Spencer full notice
Publication Date 5 August 2015 Stella Southon 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 Stoke Road, Winchester, Hampshire SO23 7ET Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Stella Southon full notice
Publication Date 5 August 2015 Leonard Sartin 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 100 Ganders Ash, Watford WD25 7EX Date of Claim Deadline 8 October 2015 Notice Type Deceased Estates View Leonard Sartin full notice