Publication Date 17 March 2015 Mary Barnard 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 Ermine House, Laughton Way, Lincoln LN2 2EX Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Mary Barnard full notice
Publication Date 17 March 2015 Herbert Botwright 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 43 Driftway, Hemel Hempstead HP2 4EA formerly of 55 Candlefield Road, Bennetts End, Hemel Hempstead HP3 9UN Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Herbert Botwright full notice
Publication Date 17 March 2015 Jean Cooper 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 Oxfield Court, Albany Road, Dalton, Huddersfield, West Yorkshire Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Jean Cooper full notice
Publication Date 17 March 2015 Sylvia Burchell 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 St John’s House, Parker Lane, Kirk Hammerton, York YO26 8BT formerly of 12 Princess Drive, Knaresborough, North Yorkshire HG5 0AG Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Sylvia Burchell full notice
Publication Date 17 March 2015 Nora Clements 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 18 Ridge Green, Shaw, Swindon SN5 5PU Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Nora Clements full notice
Publication Date 17 March 2015 Geoffrey Aspinwall 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 35 Hazelwood Grove, South Croydon CR2 9DW Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Geoffrey Aspinwall full notice
Publication Date 17 March 2015 Audrey Barrett 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 Oak Tree Lodge, Care Home, 12 Jesmond Road, Clevedon, North Somerset BS21 7RZ Date of Claim Deadline 18 May 2015 Notice Type Deceased Estates View Audrey Barrett full notice
Publication Date 17 March 2015 Duncan Bunting 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 16 Millers Way, Alford, Lincolnshire LN13 9EU Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Duncan Bunting full notice
Publication Date 17 March 2015 Christina 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 Pavillion Court Nursing Home, Brieryside, Cowgate, Newcastle upon Tyne. Previously: 43 Holly Court, Blakelaw, Newcastle upon Tyne Date of Claim Deadline 18 May 2015 Notice Type Deceased Estates View Christina Jones full notice
Publication Date 17 March 2015 Florence Colclough 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 Room 6, Flat 7, Home Close, Fulbourn, Cambridge CB21 5HB Date of Claim Deadline 18 May 2015 Notice Type Deceased Estates View Florence Colclough full notice