Publication Date 21 May 2015 Douglas Glen 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 Billingham Grange, Billingham TS23 3TY Date of Claim Deadline 22 July 2015 Notice Type Deceased Estates View Douglas Glen full notice
Publication Date 21 May 2015 Vera Lomas 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 34 Lawnswood Avenue, Tettenhall, Wolverhampton, West Midlands WV6 9HP Date of Claim Deadline 27 July 2015 Notice Type Deceased Estates View Vera Lomas full notice
Publication Date 21 May 2015 Stephen Lloyd 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 38 Shaftesbury Court, Forest Road, Bordon, Hampshire GU35 0XE Date of Claim Deadline 27 July 2015 Notice Type Deceased Estates View Stephen Lloyd full notice
Publication Date 21 May 2015 Irene Gilbey 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 19 Compton Close, Lee-on-the-Solent, Hampshire PO13 8JP Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Irene Gilbey full notice
Publication Date 21 May 2015 Anne 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 9 Deanery Place, Church Street, Godalming, Surrey Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Anne Lawrence full notice
Publication Date 21 May 2015 Jack Maude 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 29 Deanstones Lane, Queensbury, Bradford BD13 2AR Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Jack Maude full notice
Publication Date 21 May 2015 Joan Judges 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 1 Katherine Court, 34 Upper Gordon Road, Camberley, Surrey GU15 2HE Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Joan Judges full notice
Publication Date 21 May 2015 Leonard Madeley 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 Lodge, Broomley Grange, Stocksfield, Northumberland NE43 7RX Date of Claim Deadline 21 August 2015 Notice Type Deceased Estates View Leonard Madeley full notice
Publication Date 21 May 2015 Marian Maund 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 11 Hopton Street, Worcester WR2 5LH Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Marian Maund full notice
Publication Date 21 May 2015 Sylvia Law 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 Shakespeare Court, Bradford BD3 9ES. Previously of: 14 Myers Avenue, Bradford BD2 4ET Date of Claim Deadline 22 July 2015 Notice Type Deceased Estates View Sylvia Law full notice