Publication Date 27 February 2015 Claude Proctor 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 Greenhow Close, Kirkstall, Leeds, West Yorkshire LS4 2JD Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Claude Proctor full notice
Publication Date 27 February 2015 Dorothy McClymont 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 Field House, Station Road, East Preston, West Sussex BN16 3RU Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Dorothy McClymont full notice
Publication Date 27 February 2015 William Price 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 292 Selbourne Road, Luton, Bedfordshire LU4 8LX Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View William Price full notice
Publication Date 27 February 2015 Marian Pritchard 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 25 Mountfield Road, Stockport, Cheshire SK3 9RR Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Marian Pritchard full notice
Publication Date 27 February 2015 Elizabeth Tagg 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 8a Alder House, Pasture Lane, Seamer, Scarborough YO11 4QJ Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Elizabeth Tagg full notice
Publication Date 27 February 2015 Jean Walford 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 69 Pelham Road, Bexleyheath, Kent DA7 4LT Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Jean Walford full notice
Publication Date 27 February 2015 Robert Watts 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 Foxcote, Finchampstead, Wokingham, Berkshire RG40 3PE Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Robert Watts full notice
Publication Date 27 February 2015 Jean Wilkinson 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 Beverley, 15 New Road, Tiptree, Colchester, Essex CO5 0HJ Date of Claim Deadline 7 May 2015 Notice Type Deceased Estates View Jean Wilkinson full notice
Publication Date 27 February 2015 Derek Sickelmore 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 6 Burrell Close, Holt, Norfolk NR25 6DT Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Derek Sickelmore full notice
Publication Date 27 February 2015 Bernard Rockliff 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 Shire Bank Crescent, Fulwood, Preston PR2 9QE Date of Claim Deadline 7 May 2015 Notice Type Deceased Estates View Bernard Rockliff full notice