Publication Date 11 November 2013 Darren North 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 11 Landseer Mount, Leeds LS13 2QZ Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Darren North full notice
Publication Date 11 November 2013 Howard Dickenson 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 Grizedale Farm, Whinfell, Kendal LA8 9EN Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Howard Dickenson full notice
Publication Date 11 November 2013 Simon King 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 B, 33 West End Avenue, London E10 6DY Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Simon King full notice
Publication Date 11 November 2013 Richard Higgins 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 46 Creighton Road, London W5 4SJ Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Richard Higgins full notice
Publication Date 11 November 2013 Roderick Michell 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 Blackdown House, Blackdown Avenue, Woking, Surrey GU22 8QH Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Roderick Michell full notice
Publication Date 11 November 2013 Kathleen Simpson 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 Rambla Nursing Home, 374 Scalby Road, Scarborough, North Yorkshire YO12 6ED formerly of 6 Greenstead Road, Newby, Scarborough, North Yorkshire YO12 6HN Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Kathleen Simpson full notice
Publication Date 11 November 2013 Ruby Davison 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 Coach House, Cecil Road, Walmer, Deal, Kent Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Ruby Davison full notice
Publication Date 11 November 2013 Michael Atwell 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 36 Fawcett Estate, London E5 9DG Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Michael Atwell full notice
Publication Date 11 November 2013 Betty Hendry 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 Canford Chase Nursing & Residential Home, 40 Western Road, Branksome Park, Poole, Dorset Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Betty Hendry full notice
Publication Date 11 November 2013 David Amanet 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 8 Blyford Road, Clacton on Sea, Essex CO16 7EL Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View David Amanet full notice