Publication Date 13 February 2015 Yvonne Douglas 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 East Newtown Cottages, Newtown, Rothbury, Morpeth, Northumberland Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Yvonne Douglas full notice
Publication Date 13 February 2015 Vera Elverd 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 Begbrook House Nursing Home, Stonecourt Road, Frenchay, Bristol Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Vera Elverd full notice
Publication Date 13 February 2015 Audrey Bland 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 Eastbourne, East Sussex Date of Claim Deadline 15 April 2015 Notice Type Deceased Estates View Audrey Bland full notice
Publication Date 13 February 2015 Ian Burdon 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 83 Church Street, Shillington, Hertfordshire SG5 3LJ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Ian Burdon full notice
Publication Date 13 February 2015 David Aylett 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 Waveney, 10 Lower Road, Stoke Mandeville HP22 5XB Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View David Aylett full notice
Publication Date 13 February 2015 Lilian Edgeler 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 Iceni House, Jack Boddy Way, Swaffham, Norfolk formerly of 14 Neville Drive, Bishopthorpe, York YO23 2RN Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Lilian Edgeler full notice
Publication Date 13 February 2015 Anthony Bell 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 Morgannwg House, Glamorgan Street, Brecon, Powys LD3 7DW, formerly of Top Flat, 14 Castle Street, Hay-on-Wye HR3 5DF Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Anthony Bell full notice
Publication Date 12 February 2015 David Smalley 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 21 Cumberland Avenue, Leyland, Lancashire PR25 1BH Date of Claim Deadline 18 April 2015 Notice Type Deceased Estates View David Smalley full notice
Publication Date 12 February 2015 Irene Hart 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 Mount View, Mill Hill, NW7 3HT Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Irene Hart full notice
Publication Date 12 February 2015 Roy Grundy 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 36 Joyners Field, Harlow, Essex CM18 7PX Date of Claim Deadline 19 April 2015 Notice Type Deceased Estates View Roy Grundy full notice