Publication Date 24 April 2014 Vernon Saleh 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 Amelia House, Manor Lane, Rawcliffe, York Date of Claim Deadline 2 July 2014 Notice Type Deceased Estates View Vernon Saleh full notice
Publication Date 24 April 2014 Irene Rosebury 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 251 Hollinwood Avenue, Chadderton, Oldham OL9 8DQ Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Irene Rosebury full notice
Publication Date 24 April 2014 Beatrice Watson 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 Millstone Lodge, North Back Lane, Kilham, Driffield, East Yorkshire YO25 4SD. Housewife Date of Claim Deadline 25 June 2014 Notice Type Deceased Estates View Beatrice Watson full notice
Publication Date 24 April 2014 Kathleen Squire 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 2 Prescot Road, St Thomas, Exeter, Devon EX4 1RB Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Kathleen Squire full notice
Publication Date 24 April 2014 Alan Parfitt 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 Cazorla Highway, Ash, Martock, Somerset TA12 6NT. Engineer Date of Claim Deadline 25 June 2014 Notice Type Deceased Estates View Alan Parfitt full notice
Publication Date 24 April 2014 Brenda Tomlinson 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 Clanway Street, Stoke on Trent, Staffordshire ST6 5UG Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Brenda Tomlinson full notice
Publication Date 24 April 2014 Mildred Veal 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 51, Red Lodge, New Earswick, York YO32 4ZA Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Mildred Veal full notice
Publication Date 24 April 2014 Rose Neal 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 Hernes Nest House, 7 Hernes Nest, Off Park Lane, Bewdley, Worcestershire DY12 2ET formerly of 57 Worth Crescent, Stourport on Severn, Worcestershire DY13 8RR Date of Claim Deadline 2 July 2014 Notice Type Deceased Estates View Rose Neal full notice
Publication Date 24 April 2014 Coral Phyall 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 Kinara, Main Road, Kelsale, Saxmundham, Suffolk IP17 2RD Date of Claim Deadline 25 June 2014 Notice Type Deceased Estates View Coral Phyall full notice
Publication Date 24 April 2014 Roy 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 Flat 2, 1st Floor, 2 Archer Terrace, Plymouth PL1 5HD Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Roy Taylor full notice