Publication Date 9 February 2015 Ada Garbutt 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 Moorleigh Nursing Home, 278 Gibson Lane, Kippax, Leeds LS25 7JN Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Ada Garbutt full notice
Publication Date 9 February 2015 Joseph Edge 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 40 Melling Road, Oldham, OL4 1PN Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Joseph Edge full notice
Publication Date 9 February 2015 Olive Gipson 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 6A All Saints Close, Elm, Wisbech, Cambridgeshire PE14 0BH Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Olive Gipson full notice
Publication Date 9 February 2015 Evelyn Fairley 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 126 Stubbington Avenue, North End, Portsmouth, Hampshire PO2 0JL Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Evelyn Fairley full notice
Publication Date 9 February 2015 David Ellis 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 Longview, 5 Buck’s Lane, Little Eversden, Cambridge CB23 1HL Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View David Ellis full notice
Publication Date 9 February 2015 Sam 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 Sweetbriars, Ash Lane, Down Hatherley, Gloucester GL2 9PS Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Sam Davies full notice
Publication Date 9 February 2015 Robert Camp 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 9 Pegasus Court, Salterton Road, Exmouth, Devon EX8 2NN Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Robert Camp full notice
Publication Date 9 February 2015 Joyce Browning 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 Nazareth Lodge, Penny Street, Sturminster Newton, Dorset DT10 1DE Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Joyce Browning full notice
Publication Date 9 February 2015 Dorothy Coggins 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 24 Burnley Close, Blackburn, Lancashire BB1 3HL Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Dorothy Coggins full notice
Publication Date 9 February 2015 Frederick Bamford 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 Westcroft Nursing Home, 5 Harding Road, Hanley, Stoke on Trent, Staffordshire Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Frederick Bamford full notice