Publication Date 2 January 2015 Kenneth Thompson 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 School Lane, Addingham, Ilkley, West Yorkshire LS29 0JF Date of Claim Deadline 31 March 2015 Notice Type Deceased Estates View Kenneth Thompson full notice
Publication Date 2 January 2015 Stephen Ward 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 8 Dinsdale Road, Leiston, Suffolk, IP16 4EX Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Stephen Ward full notice
Publication Date 2 January 2015 Edna Woolstenhulme 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 Ceris Newydd Nursing Home, Treborth, Bangor, Gwynedd LL57 2RQ Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Edna Woolstenhulme full notice
Publication Date 2 January 2015 Amy Sewell 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 66 Musgrave Street, Penrith, Cumbria CA11 9AS Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View Amy Sewell full notice
Publication Date 2 January 2015 Dennis Tongue 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 Horizons The River Front, Exton, Exeter, Devon EX3 0PR Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Dennis Tongue full notice
Publication Date 2 January 2015 John Thomas 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 29 New Cheveley Road, Newmarket, Suffolk CB8 8BG Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View John Thomas full notice
Publication Date 2 January 2015 Terence Clay 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 2A Royds Grove, Heysham, Morecambe LA3 2AN Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Terence Clay full notice
Publication Date 2 January 2015 Peter Dawson 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 57 Oakley Hill, Wimborne Minster, Dorset BH21 1QQ Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Peter Dawson full notice
Publication Date 2 January 2015 Eileen Pearson 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 Elm Lodge, 107 Enys Road, Eastbourne, East Sussex Date of Claim Deadline 11 March 2015 Notice Type Deceased Estates View Eileen Pearson full notice
Publication Date 2 January 2015 Gillian Percy 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 Flat 21, 58 Rutland Gate, London SW7 1PL Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Gillian Percy full notice