Publication Date 8 January 2015 Evangeline Ankritt-Fox 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 Crackadonia, Lyonshall, Kington, Herefordshire HR5 3LN Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Evangeline Ankritt-Fox full notice
Publication Date 7 January 2015 Hilda Armstrong 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 Willowcroft, Odstock Road, Salisbury, Wiltshire SP2 8BG Date of Claim Deadline 8 March 2015 Notice Type Deceased Estates View Hilda Armstrong full notice
Publication Date 7 January 2015 Colin Hunter 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 Manor Park Nursing Home, Leeds Road, Cutsyke WF10 5HA; previously of 4A Top Stone Close, Burton Salmon, West Yorkshire LS25 5JT Date of Claim Deadline 8 March 2015 Notice Type Deceased Estates View Colin Hunter full notice
Publication Date 7 January 2015 Barry Brown 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 90 Winthorpe Road, Newark NG24 2AB; formerly of 31 Rutland Avenue, Newark NG24 4DL Date of Claim Deadline 8 March 2015 Notice Type Deceased Estates View Barry Brown full notice
Publication Date 7 January 2015 Peggy Whitehead 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 Kingsley Nursing Home, 20 Kingsley Road, Northampton NN2 7BL Date of Claim Deadline 8 March 2015 Notice Type Deceased Estates View Peggy Whitehead full notice
Publication Date 7 January 2015 Paul Walders 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 Hawksworth Close, Leek, Staffordshire ST13 8HH Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Paul Walders full notice
Publication Date 7 January 2015 Darwel 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 Ingledene, Grove Road, Berry Hill, Coleford, Gloucestershire Date of Claim Deadline 8 March 2015 Notice Type Deceased Estates View Darwel Thomas full notice
Publication Date 7 January 2015 Jean Street 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 77 Beaufoys Avenue, Ferndown, Dorset BH22 9RN Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Jean Street full notice
Publication Date 7 January 2015 Edmund Isle 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 Kingsley Road, Adel, Leeds LS16 7NZ Date of Claim Deadline 8 March 2015 Notice Type Deceased Estates View Edmund Isle full notice
Publication Date 7 January 2015 Lillian Cameron 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 75 Cemetery Road, Houghton Regis, Dunstable Bedfordshire LU5 5DA. Previous Address: 5 Leafields, Houghton Regis, Dunstable, Bedfordshire, UNITED KINGDOM LU5 5LT Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Lillian Cameron full notice