Publication Date 26 February 2015 Donald Toogood 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 52 Baytree Road, Weston-Super-Mare, North Somerset BS22 8HN Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Donald Toogood full notice
Publication Date 26 February 2015 Angela Tilbury 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 72 Sunderland Avenue, Oxford OX2 8DU Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Angela Tilbury full notice
Publication Date 26 February 2015 Hilda 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 Briarwood, Littlebury Green, Saffron Walden, Essex CB11 4XB Date of Claim Deadline 6 May 2015 Notice Type Deceased Estates View Hilda Taylor full notice
Publication Date 26 February 2015 Mollie Thewlis 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 Longton Grove Road, Weston-Super-Mare BS23 1LS Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Mollie Thewlis full notice
Publication Date 26 February 2015 Veronica Sapsford 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 Woodstock Crescent, Hockley, Essex SS5 4XG Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Veronica Sapsford full notice
Publication Date 26 February 2015 Alice Spencer 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 Brunel Drive, Weymouth, Dorset DT3 6NX Date of Claim Deadline 3 May 2015 Notice Type Deceased Estates View Alice Spencer full notice
Publication Date 26 February 2015 Doris Schofield 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 70 Station Road, Arksey, Doncaster Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Doris Schofield full notice
Publication Date 26 February 2015 Monica Skeete 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 Gresham Road, London NW10 9BY Date of Claim Deadline 5 May 2015 Notice Type Deceased Estates View Monica Skeete full notice
Publication Date 26 February 2015 Patricia Ross 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 Tadworth Grove Nursing Home, 24 The Avenue, Tadworth, Surrey previously of 8 Beverley Rise, Ilkley, West Yorkshire LS29 9DB Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Patricia Ross full notice
Publication Date 26 February 2015 Margaret Saunders 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 13 Wheal Gorland Road, St Day, Redruth, Cornwall TR16 5LT Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Margaret Saunders full notice