Publication Date 28 July 2015 Emily Starr 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 14 Stoulton Grove, Brentry, Bristol BS10 7JG Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Emily Starr full notice
Publication Date 28 July 2015 Maureen Swift 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 Howard House, Howard Square, Eastbourne, East Sussex BN21 4BQ Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Maureen Swift full notice
Publication Date 28 July 2015 Joseph 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 37 Woodlands Lane, Shirley, Solihull B90 2PX Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Joseph Taylor full notice
Publication Date 28 July 2015 Gwenda Wafer 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 Noblethorpe Lodge, Barnsley Road, Silkstone, Barnsley S75 4NG Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Gwenda Wafer full notice
Publication Date 28 July 2015 Susan 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 44 Waterloo Lane, Skellingthorpe, Lincoln, LN6 5SL Date of Claim Deadline 1 October 2015 Notice Type Deceased Estates View Susan Taylor full notice
Publication Date 28 July 2015 Madeline Shepherd 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 Breachfield Road, Barrow Upon Soar, Loughborough, Leicestershire LE12 8NN Date of Claim Deadline 5 October 2015 Notice Type Deceased Estates View Madeline Shepherd full notice
Publication Date 28 July 2015 Irving Swift 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 Everill Gate Lane, Wombwell, Barnsley S73 0SF Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Irving Swift full notice
Publication Date 28 July 2015 Margaret Walsh 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 Garth Road, Leeds LS17 6BQ Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Margaret Walsh full notice
Publication Date 28 July 2015 Barbara Wingar 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 Kimpton Close, Shelley, Ongar, Essex CM5 0BQ Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Barbara Wingar full notice
Publication Date 28 July 2015 Ethel Whiteley 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 St George’s Care Centre, Ratcliffe Road, Leicester LE2 3TE Date of Claim Deadline 29 September 2015 Notice Type Deceased Estates View Ethel Whiteley full notice