Publication Date 5 December 2014 John Guyatt 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 42 Primrose Court, Primley Park View, Moortown, Leeds LS17 7UY Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View John Guyatt full notice
Publication Date 5 December 2014 Stuart Furness 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 Perseverance House, The Street, Scole, Norfolk IP21 4DR formerly of Rowans, Old Forge Close, Wortham, Diss, Norfolk Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Stuart Furness full notice
Publication Date 5 December 2014 Edward Gray 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 Butleigh, Bossiney Road, Tintagel, Cornwall PL34 0AP Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Edward Gray full notice
Publication Date 5 December 2014 Jean Green 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 Shouldham Hall Nursing Home, New Road, Shouldham, Kings Lynn, Norfolk PE33 0DF Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Jean Green full notice
Publication Date 5 December 2014 Robert Davey 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 108 Harwood Court, Putney, London SW15 6JB Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Robert Davey full notice
Publication Date 5 December 2014 Mary Cunningham 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 56 Waddington Drive, West Bridgford, Nottingham NG2 7GX Date of Claim Deadline 9 February 2015 Notice Type Deceased Estates View Mary Cunningham full notice
Publication Date 5 December 2014 DAVIDENA SMYTH 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 In the Estate of the late DAVIDENA SMYTH Deceased, late of Carnalea Care Home, 20-30 Crawfordsburn Road, Bangor, County Down BT19 1BE, formerly of 5 Ainsworth Avenue, Belfast BT13 3EN OB: 24 May 2014… Notice Type Deceased Estates View DAVIDENA SMYTH full notice
Publication Date 4 December 2014 Anne Thorne 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 Maesyfelin, Llanafan, Aberystwyth SY23 4BN Date of Claim Deadline 12 February 2015 Notice Type Deceased Estates View Anne Thorne full notice
Publication Date 4 December 2014 David Walter 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 55 Willow Way, Epsom, Surrey KT19 0EJ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View David Walter full notice
Publication Date 4 December 2014 Mary Hughes 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 Nicholas House, Churchstoke, Powys SY15 6AF and Dyffryn, Carno, Caersws, Powys SY17 5LE Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Mary Hughes full notice