Publication Date 9 April 2015 Beryl Short 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 Lister Street, Huddersfield HD5 8BB Date of Claim Deadline 10 June 2015 Notice Type Deceased Estates View Beryl Short full notice
Publication Date 9 April 2015 Brenda Sidebottom 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 Chapel Close, Dukinfield, Cheshire SK16 4DF Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Brenda Sidebottom full notice
Publication Date 9 April 2015 Douglas Stevenson 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 Fosse House, Ermine Close, St Albans Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Douglas Stevenson full notice
Publication Date 9 April 2015 Donald Mawtus 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 Hillcrest Avenue, Nether Poppleton, York YO26 6LD Date of Claim Deadline 17 June 2015 Notice Type Deceased Estates View Donald Mawtus full notice
Publication Date 9 April 2015 Isabella Lees 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 Villa Trieste, 7 Northlands Road South, Winterton, North Lincolnshire DN15 9PX Date of Claim Deadline 10 June 2015 Notice Type Deceased Estates View Isabella Lees full notice
Publication Date 9 April 2015 Ronald Lawrence 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 67 Beech Road, Wath-upon-Dearne, Rotherham, South Yorkshire S63 7AN Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Ronald Lawrence full notice
Publication Date 9 April 2015 Margaret Parker 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 Roebuck Nursing Home, London Road, Stevenage, Hertfordshire Date of Claim Deadline 17 June 2015 Notice Type Deceased Estates View Margaret Parker full notice
Publication Date 9 April 2015 Alice Sikorski 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 116 Church Lane, Huddersfield HD5 9DU Date of Claim Deadline 10 June 2015 Notice Type Deceased Estates View Alice Sikorski full notice
Publication Date 9 April 2015 Joan Welsh 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 Lavender Court, The Meadows Care Home, 76 Mansfield Road, Alfreton, Derbyshire DE55 7JL Date of Claim Deadline 10 June 2015 Notice Type Deceased Estates View Joan Welsh full notice
Publication Date 9 April 2015 Julia Thomson 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 6 Rectory Road, Walthamstow, London E17 3BQ Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Julia Thomson full notice