Publication Date 30 December 2014 Marjorie 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 Marjorie Firbank full notice
Publication Date 30 December 2014 Philip Edmonds 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 Eland House, Elland, West Yorkshire HX5 0BT Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Philip Edmonds full notice
Publication Date 30 December 2014 Joyce Duffield 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 12 Nicholson Way, Bedhampton, Havant, Hampshire PO9 3AZ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Joyce Duffield full notice
Publication Date 30 December 2014 Christopher Crawford 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 Cheniston Court, Ridgemount Road, Sunningdale, Berkshire SL5 9SF Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Christopher Crawford full notice
Publication Date 30 December 2014 Michael Cox 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 1 The Paddocks, Mosterton, Beaminster, Dorset DT8 3HQ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Michael Cox full notice
Publication Date 30 December 2014 Anthony Ayling 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 Flat 17, Fielders Court, Kenilworth Gardens, West End, Southampton SO30 3HH Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Anthony Ayling full notice
Publication Date 30 December 2014 Margaret Richards 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 Margaret Forrest Richards Notice is hereby given that on 13 November 2014 an Initial Writ was present to the Sheriff Court at Edinburgh by Harper Macleod LLP, Solicitors, The Ca’d’oro, 45 Gordon Stree… Notice Type Deceased Estates View Margaret Richards full notice
Publication Date 29 December 2014 Eileen Wootton 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 Sunrise, 6 Upper Kings Drive, Eastbourne, East Sussex BN20 9AN Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Eileen Wootton full notice
Publication Date 29 December 2014 Lily Young 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 5 Darran Bungalows, Blaengarw, Bridgend CF32 8NH Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Lily Young full notice
Publication Date 29 December 2014 Stanley Worrall 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 43 Hall Street, Warrington WA1 2BX Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Stanley Worrall full notice