Publication Date 31 December 2014 Anthony Podesta 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 Seacroft Grange Care Village, The Green, Seacroft, Leeds, West Yorkshire LS14 6JL Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Anthony Podesta full notice
Publication Date 31 December 2014 Paul Sheppard 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 64 Willow Road, Solihull, West Midlands B91 1UF Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Paul Sheppard full notice
Publication Date 31 December 2014 Lady Ashton of Hyde The Right Honourable Pauline Trewlove 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 Wardington House Nursing Home, Nr Banbury, Oxfordshire Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Lady Ashton of Hyde The Right Honourable Pauline Trewlove full notice
Publication Date 31 December 2014 Brian Simons 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 9 Hardwick Close, Oakham, Rutland LE15 6FF Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Brian Simons full notice
Publication Date 31 December 2014 Peter Sykes 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 Heywood Street, Swinton, Manchester M27 0WD Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Peter Sykes full notice
Publication Date 31 December 2014 Jean 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 24 Orchard Drive, Newton Porthcawl CF36 5RA Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Jean Smith full notice
Publication Date 31 December 2014 Audrey Royston 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 Guibal Road, Lee, London SE12 9LY Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Audrey Royston full notice
Publication Date 31 December 2014 Henry 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 28 Ambleside Road, Ridge Estate, Lancaster, Lancashire LA1 3HT Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Henry Smith full notice
Publication Date 31 December 2014 Bronwen 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 26 Station Road, Hirwaun, Aberdare CF44 9TA Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Bronwen Thomas full notice
Publication Date 31 December 2014 Lawrence Werth 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 Blue House, 38 Shepherd Street, London W1J 7JL Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Lawrence Werth full notice