Publication Date 12 February 2015 Joan Appleyard 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 Sabourn Court Nursing Home, Oakwood Grove, Leeds LS8 2PA Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Joan Appleyard full notice
Publication Date 12 February 2015 Mary Barnes 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 4 Godolphin Place, Marazion, Cornwall TR17 0ER Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Mary Barnes full notice
Publication Date 11 February 2015 Bettine Phillips 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 Marlow Gardens, Southend on Sea, Essex SS2 6TF Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Bettine Phillips full notice
Publication Date 11 February 2015 David Shrimpton 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 Langsett, Brookwood Lye Road, Brookwood, Woking, Surrey GU24 0HB Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View David Shrimpton full notice
Publication Date 11 February 2015 Emmanuel Keller 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 14 Richmond Court, Oldway Road, Paignton, Devon TQ2 2TX Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Emmanuel Keller full notice
Publication Date 11 February 2015 Edith Lowe 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 Promenade Rest Home, 10/12 Promenade, Southport, Merseyside PR8 1QY Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Edith Lowe full notice
Publication Date 11 February 2015 Peter Flowerdew 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 Woodward Road, Mile Cross, Norwich NR3 2LQ Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Peter Flowerdew full notice
Publication Date 11 February 2015 Elizabeth 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 33A Dean Park Mews, Edinburgh EH4 1EE Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Elizabeth Taylor full notice
Publication Date 11 February 2015 Clifford Haken 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 108 Oakley Road, Shepshed, Loughborough, Leicestershire LE12 9AX Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Clifford Haken full notice
Publication Date 11 February 2015 Quinto Roccati 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 114 Fleetwood Court, Douglas Road, Stanwell, Staines TW19 7JN Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Quinto Roccati full notice