Publication Date 4 November 2014 Ita Egan 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 158 Ovenden Way, Ovenden, Halifax, West Yorkshire HX3 5PB Date of Claim Deadline 8 January 2015 Notice Type Deceased Estates View Ita Egan full notice
Publication Date 4 November 2014 Muriel Day 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 21 Barnaby Mill, Barnaby Mead, Gillingham, Dorset SP8 4AD Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Muriel Day full notice
Publication Date 4 November 2014 Elizabeth Hollamby 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 The Orchards, Orchard Lane, Crewkerne, Somerset TA18 7AT Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Elizabeth Hollamby full notice
Publication Date 4 November 2014 Ian Comfort 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 1B Alliance Road, Plumstead, London SE28 2AW Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Ian Comfort full notice
Publication Date 4 November 2014 Jill Wilson 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 Holmes House Residential Home, Kenilworth Road, Wigston, Leicestershire LE18 1NJ Date of Claim Deadline 10 January 2015 Notice Type Deceased Estates View Jill Wilson full notice
Publication Date 4 November 2014 Joyce Willmer 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 4 Victoria Gardens, Marlow SL7 1GP Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Joyce Willmer full notice
Publication Date 4 November 2014 Frank Wild 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 Prospect House, Billinge End Road, Pleasington, Blackburn BB2 6QY Date of Claim Deadline 6 January 2015 Notice Type Deceased Estates View Frank Wild full notice
Publication Date 4 November 2014 Gerald Wilcox 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 19 Lower Chapel Lane, Frampton Cotterell, Bristol, Avon BS36 2RL Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Gerald Wilcox full notice
Publication Date 4 November 2014 Joan Whybrow 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 19 Heatham Park, Twickenham TW2 7SF Date of Claim Deadline 5 January 2015 Notice Type Deceased Estates View Joan Whybrow full notice
Publication Date 4 November 2014 Elizabeth Whitty 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 2 Alma Terrace, St Ives, Cornwall TR26 1QX Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Elizabeth Whitty full notice