Publication Date 13 May 2015 Kathleen 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 27 South Green Drive, Stratford upon Avon, Warwickshire CV37 9HR Date of Claim Deadline 24 July 2015 Notice Type Deceased Estates View Kathleen Smith full notice
Publication Date 13 May 2015 Dorothy Walker 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 35 Bovill Close, Grimsby, North East Lincolnshire DN31 2HE Date of Claim Deadline 24 July 2015 Notice Type Deceased Estates View Dorothy Walker full notice
Publication Date 13 May 2015 Nellie Riley 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 20 Lancaster House, York Street, Stockport, Cheshire Date of Claim Deadline 14 July 2015 Notice Type Deceased Estates View Nellie Riley full notice
Publication Date 13 May 2015 Beryl Thomas 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 Dolgoed, Menai Bridge, Anglesey Date of Claim Deadline 17 July 2015 Notice Type Deceased Estates View Beryl Thomas full notice
Publication Date 13 May 2015 Thelma Virando 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 Tile House, 34 Victoria Avenue, Shanklin, Isle of Wight Date of Claim Deadline 24 July 2015 Notice Type Deceased Estates View Thelma Virando full notice
Publication Date 13 May 2015 Alan 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 The Old Vicarage Nursing Home, Fir Tree Lane, Burtonwood and formerly of 71 Rosegrove Lane, Burnley BB12 6HB Date of Claim Deadline 14 July 2015 Notice Type Deceased Estates View Alan Smith full notice
Publication Date 13 May 2015 Lionel Taylor 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 Ladymead Care Home, Moormead Road, Wroughton, Swindon SN4 9BY Date of Claim Deadline 14 July 2015 Notice Type Deceased Estates View Lionel Taylor full notice
Publication Date 13 May 2015 Royston 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 Garden House, St Monica Trust, Cote Lane, Westbury-on-Trym, Bristol BS9 3UN Date of Claim Deadline 24 July 2015 Notice Type Deceased Estates View Royston Smith full notice
Publication Date 13 May 2015 Margaret Wallis 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 17 Beaconsfield, Withernsea, East Yorkshire, HU19 2EW Date of Claim Deadline 14 July 2015 Notice Type Deceased Estates View Margaret Wallis full notice
Publication Date 13 May 2015 Bettina Shanly 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 Holt Lodge, Canterbury Drive, Brighton, East Sussex BN2 3GD Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Bettina Shanly full notice