Publication Date 1 November 2013 Peter Marriott 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 41 Estcourt Terrace, Headingley, Leeds, West Yorkshire LS6 3EY Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Peter Marriott full notice
Publication Date 1 November 2013 Joan Carter 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 Holkham Avenue, Swaffham, Norfolk PE37 7RX Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Joan Carter full notice
Publication Date 1 November 2013 Eric Lucas 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 26 Seddon Avenue, Gorton, Manchester M18 8NW Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Eric Lucas full notice
Publication Date 1 November 2013 Kathleen Jackson 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 Langrigg House, Langrigg Road, Carlisle, Cumbria CA2 6DT Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Kathleen Jackson full notice
Publication Date 1 November 2013 Irene Rooke 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 Hollycroft Road, Plymouth, Devon PL3 6PR Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Irene Rooke full notice
Publication Date 1 November 2013 Clarice Price 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 35 Upper Grosvenor Road, Birmingham, West Midlands B20 3SA Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Clarice Price full notice
Publication Date 1 November 2013 Lena Kidd 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 Company Address Apartment 25, Fernwood, Church Road, Upton, Wirral CH49 6PY Notice Type Deceased Estates View Lena Kidd full notice
Publication Date 1 November 2013 William Ariss 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 57 North Road, Newbridge, Caerphilly Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View William Ariss full notice
Publication Date 1 November 2013 Elsie Frampton 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 52 Luckwell Road, Ashton, Bristol BS3 3EP Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Elsie Frampton full notice
Publication Date 1 November 2013 Alexander Jones 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 Mallow Lodge, Old Green Road, Camberley, Surrey GU15 4LG Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Alexander Jones full notice