Publication Date 21 July 2015 Priscilla Fudge 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 Milford House, Lansdown Road, Bath BA1 5SY Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Priscilla Fudge full notice
Publication Date 21 July 2015 Shirley Barker 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 Fox Court, Greetland, Halifax HX4 8EE Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Shirley Barker full notice
Publication Date 21 July 2015 Sylvia Allen 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 Adey Gardens Care Home, Newbottle, Houghton Le Spring DH4 4EH formerly of 33 Richard Street, Hetton Le Hole DH5 9HN Date of Claim Deadline 22 September 2015 Notice Type Deceased Estates View Sylvia Allen full notice
Publication Date 21 July 2015 Doreen Bemrose 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 45 Clay Lake, Spalding PE11 2QQ Date of Claim Deadline 22 September 2015 Notice Type Deceased Estates View Doreen Bemrose full notice
Publication Date 21 July 2015 Alice Baker 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 Wellin Lane, Edwalton, Nottingham NG12 4AS Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Alice Baker full notice
Publication Date 21 July 2015 Phyllis Day 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 92 Goodmans Lane, Marks Tey, Colchester, Essex CO6 1XA Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Phyllis Day full notice
Publication Date 21 July 2015 George Davies 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 61 Heol Maendy, North Cornelly, Bridgend Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View George Davies full notice
Publication Date 21 July 2015 Mary Bellamy 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 Cottage, Middlefield House, Westow, York YO60 7LW Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Mary Bellamy full notice
Publication Date 21 July 2015 Heather Beatty Samuel 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 Pondfield Road, Rudgwick, Horsham, West Sussex RH12 3EW Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Heather Beatty Samuel full notice
Publication Date 21 July 2015 Mary Burns 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 Flat 11 Marlborough House, Holywell Avenue, Whitley Bay, Tyne & Wear NE26 3AH Date of Claim Deadline 22 September 2015 Notice Type Deceased Estates View Mary Burns full notice