Publication Date 20 February 2015 Gladys Burlison 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 10 Mostyn Grove, Bradford BD6 3RB Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Gladys Burlison full notice
Publication Date 19 February 2015 Ada Todd 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 Woofferton Road, Portsmouth, Hampshire PO6 4DW Date of Claim Deadline 26 April 2015 Notice Type Deceased Estates View Ada Todd full notice
Publication Date 19 February 2015 Marjorie Shipley 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 Mill House Care Home, 55 Sheep Street, Chipping, Campden, Gloucestershire GL55 6DR Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Marjorie Shipley full notice
Publication Date 19 February 2015 Robert Simcock 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 West Farm, Underton, Bridgnorth, Shropshire Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Robert Simcock full notice
Publication Date 19 February 2015 Arthur Sheargold 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 Walnut, Leigh Road, Betchworth, Surrey, RH3 7AW Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Arthur Sheargold full notice
Publication Date 19 February 2015 Betty Watts 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 73 Isis Avenue, Bicester, Oxfordshire OX26 2GR Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Betty Watts full notice
Publication Date 19 February 2015 Elisabeth Rogers 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 Amber Pease Hill, Bucklebury, Reading, Berkshire RG7 6RZ Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Elisabeth Rogers full notice
Publication Date 19 February 2015 Peggy Whittington 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 Moat Court, 105 Manor Road, Sidcup, Kent DA15 7JB Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Peggy Whittington full notice
Publication Date 19 February 2015 Margaret Shaw 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 27 Grove Court, Chapel Street, Hazel Grove, Stockport, Cheshire SK7 4HT Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Margaret Shaw full notice
Publication Date 19 February 2015 Ruth Pipe 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 199 Windmill Lane, Cheshunt, Hertfordshire EN8 9AW Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Ruth Pipe full notice