Publication Date 23 February 2015 John Traynor 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 Axbridge Court Nursing Home, West Street, Axbridge, Somerset BS26 2AA formerly of 5 Coombes Way, Biddisham, Axbridge, Somerset BS26 2RL Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View John Traynor full notice
Publication Date 23 February 2015 Allan Tonge 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 42 Trent Close, Stevenage SG1 3RT Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Allan Tonge full notice
Publication Date 23 February 2015 Frederick Proctor 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 22 Westwick Gardens, Lincoln LN6 7RH Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Frederick Proctor full notice
Publication Date 23 February 2015 David Thompson 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 3 Ploughmans Close, Burniston, Scarborough, North Yorkshire YO13 0HU Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View David Thompson full notice
Publication Date 23 February 2015 Michael Sandford 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 The Standards Farmhouse, Moccas, Hereford HR2 9LE Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Michael Sandford full notice
Publication Date 23 February 2015 Kathleen Thornton 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 Gorway House, 40 Gorway Road, Walsall, West Midlands WS1 3BG Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Kathleen Thornton full notice
Publication Date 23 February 2015 Amy 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 67 Jossey Lane, Scawthorpe, Doncaster Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Amy Smith full notice
Publication Date 23 February 2015 Audrey Thorpe 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 16D Doddington Road, Benwick, March, Cambridgeshire PE15 0UX Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Audrey Thorpe full notice
Publication Date 23 February 2015 Colin Tofari 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 6 Plane Tree Close, Burnham-On-Crouch, Essex CM0 8RQ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Colin Tofari full notice
Publication Date 23 February 2015 Beryl Skipworth 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 Broomhill, Birchwood, Lincoln LN6 0QE Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Beryl Skipworth full notice