Publication Date 30 December 2014 Luke Parker 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 Greenacres, 27 Stathern Lane, Harby, Leicestershire LE14 4DA Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Luke Parker full notice
Publication Date 30 December 2014 Edith Wilkes 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 Preston Lodge, Kingfisher Avenue, Leicester Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Edith Wilkes full notice
Publication Date 30 December 2014 Kenneth James 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 132 LONGFIELD LANE, ILKESTON, DERBYSHIRE DE7 4DB Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Kenneth James full notice
Publication Date 30 December 2014 Fred Halstead 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 Croft Hill, Sutton-In-Craven, Keighley, West Yorkshire BD20 7PL Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Fred Halstead full notice
Publication Date 30 December 2014 Margaret McCormack 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 St. Audrey Green, Welwyn Garden City, Hertfordshire AL7 3RT Date of Claim Deadline 5 March 2015 Notice Type Deceased Estates View Margaret McCormack full notice
Publication Date 30 December 2014 Ada Claringbould 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 Dapplemere Nursing Home, Shepherds Lane, Chorleywood, Hertfordshire, WD3 5HA Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View Ada Claringbould full notice
Publication Date 30 December 2014 Dorothy Brabiner 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 Bruce Lawn, Leeds, West Yorkshire LS12 1XX Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Dorothy Brabiner full notice
Publication Date 30 December 2014 John Firbank 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 Knavesmire Crescent, York YO23 1ES Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View John Firbank full notice
Publication Date 30 December 2014 Percival Morris 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 Byker Hall, Allendale Road, Walker, Newcastle upon Tyne Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Percival Morris full notice
Publication Date 30 December 2014 Douglas Atkin 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 22 Holmeside Crescent, Haltwhistle, Northumberland NE49 9DN Date of Claim Deadline 5 March 2015 Notice Type Deceased Estates View Douglas Atkin full notice