Publication Date 20 September 2016 Ruth Norsworthy 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 Priddleton Court Cottage, Steensbridge, Leominster, Herefordshire HR6 0LR Date of Claim Deadline 2 December 2016 Notice Type Deceased Estates View Ruth Norsworthy full notice
Publication Date 20 September 2016 Frank Murphy 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 38 Melton Drive, Bury BL9 8BE Date of Claim Deadline 2 December 2016 Notice Type Deceased Estates View Frank Murphy full notice
Publication Date 20 September 2016 Irene Moyse 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 51 North Avenue, Kenfig Hill, Bridgend, Mid Glamorgan CF33 6NH Date of Claim Deadline 2 December 2016 Notice Type Deceased Estates View Irene Moyse full notice
Publication Date 20 September 2016 John Meyer 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 Fairway, Clifton Without, York YO30 5QA Date of Claim Deadline 2 December 2016 Notice Type Deceased Estates View John Meyer full notice
Publication Date 20 September 2016 Kenneth Lambourne 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 Greenacres Care Home, Huddersfield Road, Meltham HD9 4AG previously of 27 Luck Lane, Marsh, Huddersfield HD1 4QU Date of Claim Deadline 2 December 2016 Notice Type Deceased Estates View Kenneth Lambourne full notice
Publication Date 20 September 2016 Carole Kay 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 19 Harewood Road, Norden, Rochdale, OL11 5TE Date of Claim Deadline 21 November 2016 Notice Type Deceased Estates View Carole Kay full notice
Publication Date 20 September 2016 Barbara Lowe 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 43 Fiskerton Way, Oakwood, Derby DE21 2HY Date of Claim Deadline 21 November 2016 Notice Type Deceased Estates View Barbara Lowe full notice
Publication Date 20 September 2016 Eileen Newell 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 Patterdale Road, Dartford, Kent DA2 6LP Date of Claim Deadline 2 December 2016 Notice Type Deceased Estates View Eileen Newell full notice
Publication Date 20 September 2016 Margaret 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 3 Hartshill Avenue, Oakengates, Telford TF2 6AR Date of Claim Deadline 2 December 2016 Notice Type Deceased Estates View Margaret Jones full notice
Publication Date 20 September 2016 Patricia 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 Glyneithin, 28 Brynmawr Avenue, Ammanford, Carmarthenshire SA18 2DA Date of Claim Deadline 2 December 2016 Notice Type Deceased Estates View Patricia Jones full notice