Publication Date 19 February 2015 Trevor Brown 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 Overton Road, London SE2 9SH Date of Claim Deadline 21 April 2015 Notice Type Deceased Estates View Trevor Brown full notice
Publication Date 19 February 2015 Sheila Brain 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 Sycamores, Sydenham Drive, Leamington Spa, Warwickshire CV31 1PB and formerly of 12 Boleyn Close, Warwick CV34 6LP Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Sheila Brain full notice
Publication Date 19 February 2015 Ada Avery 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 Oaks, Churchill Green, Winscombe, Somerset BS25 5QJ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Ada Avery full notice
Publication Date 19 February 2015 Geoffrey Ashburner 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 Jubilee Villa Care Home, 48 Mill Street, Barwell, Leicestershire LE9 8DW Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Geoffrey Ashburner full notice
Publication Date 19 February 2015 Norma Aspden 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 333 Fletcher Road, Preston PR1 5HJ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Norma Aspden full notice
Publication Date 18 February 2015 Simon Dunn 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 St. Martins Close, Fangfoss, York, East Riding of Yorkshire YO41 5RA Date of Claim Deadline 22 April 2015 Notice Type Deceased Estates View Simon Dunn full notice
Publication Date 18 February 2015 Edna Dove 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 Oldbury Grange, Oldbury, Bridgnorth Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Edna Dove full notice
Publication Date 18 February 2015 Mildred Eaves 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 Catherine’s Care Home, East Lane, Shipton By Beningbrough, York YO30 1AH Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Mildred Eaves full notice
Publication Date 18 February 2015 Gordon Dineley 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 Scargate Close, Bridlington YO16 6ZB Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Gordon Dineley full notice
Publication Date 18 February 2015 Malcolm Denbigh 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 834 Harrogate Road, Bradford BD10 0RA Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Malcolm Denbigh full notice