Publication Date 30 January 2015 Susannah Lillie 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 26 Alexandra Road, Grangetown, Sunderland, Tyne and Wear SR2 9PD Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Susannah Lillie full notice
Publication Date 30 January 2015 John Lillie 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 Bowleaze, Station Road, Sandford, Winscombe, North Somerset BS25 5RA Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View John Lillie full notice
Publication Date 30 January 2015 Eleanor Lewin 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 Waterside Road, Paignton, Devon TQ4 6LJ Date of Claim Deadline 31 March 2015 Notice Type Deceased Estates View Eleanor Lewin full notice
Publication Date 30 January 2015 Joan Leake 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 20 Birch House Avenue, Oughtibridge, Sheffield S35 0FH Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Joan Leake full notice
Publication Date 30 January 2015 Clement Le Rossignol 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 Balliol House, Manorfields, Putney, London SW15 3LL Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Clement Le Rossignol full notice
Publication Date 30 January 2015 Wilfred Kesler 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 23 Glenbrook Drive, Lidget Green, Bradford Date of Claim Deadline 31 March 2015 Notice Type Deceased Estates View Wilfred Kesler full notice
Publication Date 30 January 2015 Margaret Kay 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 12 Hedingham Road, Dagenham, Essex RM8 2NA Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Margaret Kay full notice
Publication Date 30 January 2015 Hilda Kay 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 Millfield Residential Home, Bury New Road, Heywood OL10 4RQ Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Hilda Kay full notice
Publication Date 30 January 2015 Margaret Jones 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 Bryndyrys, Cilcennin, Lampeter, Ceredigion Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Margaret Jones full notice
Publication Date 30 January 2015 Alexander Henderson 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 7 Beaulieu Road, Boyatt Wood Estate, Eastleigh, Hampshire SO50 4PJ and Westacre Nursing Home, Sleepers Hill, Winchester, Hampshire SO22 4NE Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Alexander Henderson full notice