Publication Date 1 April 2015 Mark Lewis 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 3 Chambers Drive, Apse Heath, Sandown, Isle of Wight PO36 0LR Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Mark Lewis full notice
Publication Date 1 April 2015 Miss Edith Odell 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 304 Uppingham Road, Leicester, LE5 2BE Date of Claim Deadline 2 June 2015 Notice Type Deceased Estates View Miss Edith Odell full notice
Publication Date 1 April 2015 Michael Kilkenny 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 62 Newton Lodge Drive, Leeds LS7 3DQ Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Michael Kilkenny full notice
Publication Date 1 April 2015 Ronald Piper 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 Elm Rise, Bryncethin, Bridgend CF32 9SX Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Ronald Piper full notice
Publication Date 1 April 2015 Michael Lee 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 18 Rutland Drive, Kippax, Leeds, West Yorkshire, LS25 7HH Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Michael Lee full notice
Publication Date 1 April 2015 Esther Ling 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 322 Ansty Road, Wyken, Coventry CV2 3FB Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Esther Ling full notice
Publication Date 1 April 2015 Jack Dawson 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 15 Station Road, Herne Bay, Kent CT6 5QJ Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Jack Dawson full notice
Publication Date 1 April 2015 Christine Rieger 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 Joseph’s Rest Home, East Street, Littlehampton, West Sussex BN17 6AU Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Christine Rieger full notice
Publication Date 1 April 2015 Agnes Jowitt 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 5 Valentines, Dulverton, Somerset TA22 9ED Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Agnes Jowitt full notice
Publication Date 1 April 2015 Derrick Marshall 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 Cedar Lawn, Cedar Close, Welcombe Road, Stratford-upon-Avon, Warwickshire CV37 6UP Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Derrick Marshall full notice