Publication Date 10 February 2015 Jeremy Beardmore 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 Ledgard Drive, Durkar, Wakefield, West Yorkshire WF4 3BT Date of Claim Deadline 11 April 2015 Notice Type Deceased Estates View Jeremy Beardmore full notice
Publication Date 10 February 2015 Dorothy Babb 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 Newlyn Court Nursing Home, Merstone Close, Bilston, Wolverhampton WV14 0UR (previously 19 Verona Court, Wolverhampton WV10 0UB) Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Dorothy Babb full notice
Publication Date 10 February 2015 David Hodgkins 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 44 Moorhill Road, Whitnash, Leamington Spa Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View David Hodgkins full notice
Publication Date 10 February 2015 Richard Doy 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 32 Waveney Close, Wells-next-the-Sea, Norfolk NR23 1HT Date of Claim Deadline 15 April 2015 Notice Type Deceased Estates View Richard Doy full notice
Publication Date 10 February 2015 Violet Horley 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 Loganberry Lodge, 79-81 New Farm Road, Stanway, Colchester CO3 0PG Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Violet Horley full notice
Publication Date 10 February 2015 Richard Flowitt 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 Willersley Cottage, Mountside, Scarborough YO11 2TY and Flat 1 Astoria Court, Esplanade, Scarborough YO11 2BA formerly of The Little Fort, New Way, Godalming, Surrey GU7 2JH and Flowitt Architects LLP, Jersey Barn, Loseley Park, Guildford, Surrey GU3 1HS Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Richard Flowitt full notice
Publication Date 10 February 2015 Joan Gilbert 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 Bexhill on Sea, East Sussex Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Joan Gilbert full notice
Publication Date 10 February 2015 George Garner 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 50 Brighton Street, Coventry, West Midlands CV2 4JH Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View George Garner full notice
Publication Date 10 February 2015 Michael Eves 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 Stanley Wilson Lodge, Four Acres, Saffron Walden CB11 3JD Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Michael Eves full notice
Publication Date 10 February 2015 Christopher Estridge 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 5 Orchard Green, Alderley Edge, Cheshire SK9 7DT Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Christopher Estridge full notice