Publication Date 21 November 2014 Albert Taylor 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 Ghyll Royd Nursing Home, Guiseley, Leeds, West Yorkshire LS20 9EP Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Albert Taylor full notice
Publication Date 21 November 2014 Gertrude Strutt 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 Nazareth House, 111 London Road, Southend on Sea, Essex SS1 1PP Date of Claim Deadline 22 January 2015 Notice Type Deceased Estates View Gertrude Strutt full notice
Publication Date 21 November 2014 Jean Stone 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 Blackswan Close, Woodthorpe, Nottingham NG5 4DP Date of Claim Deadline 22 January 2015 Notice Type Deceased Estates View Jean Stone full notice
Publication Date 21 November 2014 Jennifer Stelp 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 St Mary’s Court, Malthouse Square, Old Beaconsfield HP9 2LG Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Jennifer Stelp full notice
Publication Date 21 November 2014 Sylvia Spillane 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 Kingswood House, Hollington Road, Raunds, Northamptonshire NN9 6NH Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Sylvia Spillane full notice
Publication Date 21 November 2014 Dame Phyllis Somers 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 Millbrook Place, St Lawrence, Jersey, Channel Islands JE3 1LN Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Dame Phyllis Somers full notice
Publication Date 21 November 2014 Roland 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 St Anton, Church Lane, Fotherby, Louth LN11 0UH Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Roland Smith full notice
Publication Date 21 November 2014 Norman 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 11 Keswick Avenue, Sunderland, Tyne and Wear SR6 8NN Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Norman Smith full notice
Publication Date 21 November 2014 Gavin 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 Westbury Nursing Home, Falcondale Road, Westbury-on-Trym, Bristol BS9 3JH Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Gavin Smith full notice
Publication Date 21 November 2014 Nigel Simmons 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 30 Dyson Close, Hinchingbrooke Park, Huntingdon, Cambridgeshire PE29 6GQ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Nigel Simmons full notice