Publication Date 6 March 2015 Nellie Wilcox 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 Millfields Nursing Home, Mill Lane, Nevison, Pontefract, West Yorkshire WF8 2LS Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Nellie Wilcox full notice
Publication Date 6 March 2015 George Tapscott 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 16 Parkside, Keyham, Plymouth, Devon PL2 1LH Date of Claim Deadline 7 May 2015 Notice Type Deceased Estates View George Tapscott full notice
Publication Date 6 March 2015 Doris Swatton 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 Bullsmoor Way, Waltham Cross, Hertfordshire EN8 8HN Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Doris Swatton full notice
Publication Date 6 March 2015 Irene Miell 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 120 Hayes Lane, Beckenham, Kent BR3 6SP Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Irene Miell full notice
Publication Date 6 March 2015 Edgar Moore 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 54 Oliver Road, Oxford, Oxfordshire OX4 2JF Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Edgar Moore full notice
Publication Date 6 March 2015 Judith Reay 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 Maisemore Gardens, Emsworth, Hampshire PO10 7JU Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Judith Reay full notice
Publication Date 6 March 2015 Geoffrey Nicholls 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 17 Dunecroft, Denton, Manchester, Greater Manchester M34 3UB Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Geoffrey Nicholls full notice
Publication Date 6 March 2015 Ronald Robson 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 34 Kirkby Drive, Ripon, North Yorkshire HG4 2DP Previous Address: 3 Bowsden West Farm Cottages, Bowsden, Berwick-upon-Tweed, Northumberland, UNITED KINGDOM TD15 2TW Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Ronald Robson full notice
Publication Date 6 March 2015 Betty Skinner 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 21 Finch Park, Beverley, East Yorkshire HU17 7DW Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Betty Skinner full notice
Publication Date 6 March 2015 Elsie Price 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 47 Maple Court, 18 Horn Church Road, Plymstock, Plymouth, Devon PL9 9UD Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Elsie Price full notice