Publication Date 10 March 2015 David Gibson 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 33 Saunton Road, Rugby, Warwickshire CV22 6BE Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View David Gibson full notice
Publication Date 10 March 2015 Andrea Kingswell 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 162 Thornton Old Road, Bradford, West Yorkshire BD8 0HT Date of Claim Deadline 11 May 2015 Notice Type Deceased Estates View Andrea Kingswell full notice
Publication Date 10 March 2015 Doreen Lawrence 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 190 Rowley Avenue, Sidcup, Kent DA15 9LQ Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Doreen Lawrence full notice
Publication Date 10 March 2015 Derek Know 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 South Shields, Tyne and Wear Date of Claim Deadline 18 May 2015 Notice Type Deceased Estates View Derek Know full notice
Publication Date 10 March 2015 Rose Levan 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 Place Farm House Residential Care Home, Ladies Mile Road, Brighton BN1 8QE Date of Claim Deadline 16 May 2015 Notice Type Deceased Estates View Rose Levan full notice
Publication Date 10 March 2015 William Docker 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 185 Aldridge Road, Perry Barr, Birmingham B42 2EY Date of Claim Deadline 11 May 2015 Notice Type Deceased Estates View William Docker full notice
Publication Date 10 March 2015 Emlyn Davies 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 1 Green Meadow Terrace, Llangeinor, Bridgend CF32 8PD Date of Claim Deadline 11 May 2015 Notice Type Deceased Estates View Emlyn Davies full notice
Publication Date 10 March 2015 Granville Dinsdale 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 Kingston Nursing Home, Park Crescent, Roundhay Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Granville Dinsdale full notice
Publication Date 10 March 2015 Brian Dalley 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 Cliffe Park Hall, Rushton Spencer, Macclesfield, Cheshire Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Brian Dalley full notice
Publication Date 10 March 2015 Barbara Allen 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 Arlington Avenue, Goring By Sea, Worthing, West Sussex Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Barbara Allen full notice