Publication Date 15 July 2015 Margaret Kingston 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 39 Eden Drive, Leeds LS4 2TL Date of Claim Deadline 16 September 2015 Notice Type Deceased Estates View Margaret Kingston full notice
Publication Date 15 July 2015 Anne Sibley 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 Parrs Farm Cottage, Hall Lane, Knapton, Norfolk NR28 0SG Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Anne Sibley full notice
Publication Date 15 July 2015 Valerie Phillips 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 8 Glasfryn, Bracka, Bridgend CF31 2JN Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Valerie Phillips full notice
Publication Date 15 July 2015 George 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 2 River Mill House, London Road, St Ives, Huntingdon PE27 5EW Date of Claim Deadline 23 September 2015 Notice Type Deceased Estates View George Smith full notice
Publication Date 15 July 2015 William 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 36 Gladstone Drive, Tividale, Oldbury, West Midlands B69 3LF Date of Claim Deadline 17 September 2015 Notice Type Deceased Estates View William Smith full notice
Publication Date 15 July 2015 Andrew Manzie 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 Manor Links, Bishop’s Stortford, Hertfordshire CM23 5RA Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Andrew Manzie full notice
Publication Date 15 July 2015 Mary Miller 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 1A Grebe Crescent, Hythe CT21 6QN Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Mary Miller full notice
Publication Date 15 July 2015 Richard Major 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 Georges Court, Russell Street, Cambridge CB2 1HT Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Richard Major full notice
Publication Date 15 July 2015 Frank Owoo 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 53 Wetheral Drive, Stanmore, HA7 2HQ Date of Claim Deadline 19 September 2015 Notice Type Deceased Estates View Frank Owoo full notice
Publication Date 15 July 2015 Kevin Sarre 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 June Avenue, Leicester LE4 9TE Date of Claim Deadline 16 September 2015 Notice Type Deceased Estates View Kevin Sarre full notice