Publication Date 23 January 2015 Theresa Delaney 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 15 Howard Link, York YO30 5UU Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Theresa Delaney full notice
Publication Date 23 January 2015 Suzanne Dufton 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 Holmfirth Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Suzanne Dufton full notice
Publication Date 23 January 2015 Audrey Earnshaw 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 Millers Wharf, Rhode Heath, Stoke on Trent, Staffordshire ST7 3QD Date of Claim Deadline 24 March 2015 Notice Type Deceased Estates View Audrey Earnshaw full notice
Publication Date 23 January 2015 Peter Smith 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 Ryecroft, Warblington Avenue, Havant, Hampshire PO9 2SJ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Peter Smith full notice
Publication Date 23 January 2015 Robert Smith 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 Kings Ride, Alfriston BN26 5XP Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Robert Smith full notice
Publication Date 23 January 2015 Margaret Sloman 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 11 Lowther Road, London SW13 9NX Date of Claim Deadline 24 March 2015 Notice Type Deceased Estates View Margaret Sloman full notice
Publication Date 23 January 2015 Betty Sissick 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 Woodgate Court, Radford, Nottingham Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Betty Sissick full notice
Publication Date 23 January 2015 Margaret Silvester 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 Huntingdon Court, Regent Road, Loughborough, Leicestershire Date of Claim Deadline 24 March 2015 Notice Type Deceased Estates View Margaret Silvester full notice
Publication Date 23 January 2015 Walter Sidney 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 10 Longacre Park, Wood Lane, South Hykeham, Lincoln LN6 9ND Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Walter Sidney full notice
Publication Date 23 January 2015 Winifred Shaw 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 44 Car Bank Street, Atherton, Manchester M46 0NJ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Winifred Shaw full notice