Publication Date 30 March 2015 Eva James 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 212 Wolsey Way, Syston, Leicester LE7 1NX Date of Claim Deadline 31 May 2015 Notice Type Deceased Estates View Eva James full notice
Publication Date 30 March 2015 Edward Jones 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 Garthfon, 19 Llys Gwyn, Caernarfon in the County of Gwynedd Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Edward Jones full notice
Publication Date 30 March 2015 Christakis Karaolis 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 22 Park View Crescent, New Southgate, Barnet N11 1JY Date of Claim Deadline 1 June 2015 Notice Type Deceased Estates View Christakis Karaolis full notice
Publication Date 30 March 2015 Eileen Kellett 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’ Nursing Home, Albert Street, Barrow in Furness, Cumbria. Previously of: 106 Oxford, Street, Barrow in Furness, Cumbria Date of Claim Deadline 31 May 2015 Notice Type Deceased Estates View Eileen Kellett full notice
Publication Date 30 March 2015 John Johnson 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 High Street, Hanham, Bristol BS15 3QZ Date of Claim Deadline 31 May 2015 Notice Type Deceased Estates View John Johnson full notice
Publication Date 30 March 2015 Patrick Kavanagh 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 Roches, Ringles Cross, Uckfield, East Sussex TN22 1HF Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Patrick Kavanagh full notice
Publication Date 30 March 2015 Brian 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 Cholwell House Nursing Home, Temple Cloud, Bristol, BS39 5DJ, Electronics Engineer Date of Claim Deadline 1 June 2015 Notice Type Deceased Estates View Brian Lawrence full notice
Publication Date 30 March 2015 Mary Harris 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 Kingfisher Drive, Pickering, North Yorkshire YO18 8TA Date of Claim Deadline 2 June 2015 Notice Type Deceased Estates View Mary Harris full notice
Publication Date 30 March 2015 Hazel Jones 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 Barnack Avenue, Styvechale Grange Coventry, West Midlands CV3 6LA Date of Claim Deadline 31 May 2015 Notice Type Deceased Estates View Hazel Jones full notice
Publication Date 30 March 2015 James Hardy 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 96 James Horrigan Court, Dale Acre Drive, Bootle L30 2RZ Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View James Hardy full notice