Publication Date 26 February 2015 Mildred Tozer 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 Dales Nursing Home, Draughton, Skipton BD23 6DU previously of 81 Kings Road, Ilkley, West Yorkshire LS29 9BZ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Mildred Tozer full notice
Publication Date 26 February 2015 Miss Helen Smith 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 Druid Stoke House, 31 Druid Stoke Avenue, Stoke Bishop, Bristol BS9 1DE Date of Claim Deadline 28 May 2015 Notice Type Deceased Estates View Miss Helen Smith full notice
Publication Date 26 February 2015 Irene 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 9 Organford Road, Holton Heath, Poole, Dorset BH16 6JY Date of Claim Deadline 6 May 2015 Notice Type Deceased Estates View Irene Taylor full notice
Publication Date 26 February 2015 Frances Scaife 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 25 Hillcrest Avenue, Nether Poppleton, York YO26 6LD Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Frances Scaife full notice
Publication Date 26 February 2015 Catherine Walker 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 Hall Leas Drive, Sutton-on-Sea, Lincolnshire LN12 2LQ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Catherine Walker full notice
Publication Date 26 February 2015 Virginia Valpy 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 Aldbury Nursing Home, 672-674 Ringwood Road, Poole, Dorset BH12 4NA Date of Claim Deadline 6 May 2015 Notice Type Deceased Estates View Virginia Valpy full notice
Publication Date 26 February 2015 Margaret Mann 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 Beechwood Gardens, 73 Rochester Road, Coventry Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Margaret Mann full notice
Publication Date 26 February 2015 Stanley Gibson 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 16 Salisbury Road, Grays, Essex RM17 6DQ Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Stanley Gibson full notice
Publication Date 26 February 2015 Vivienne Poulten 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 136 Regent Street, Wellington, Telford, Shropshire TF1 1PQ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Vivienne Poulten full notice
Publication Date 26 February 2015 Graham Rands 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 59 Woodlands Drive, Harrogate, North Yorkshire HG2 7AX Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Graham Rands full notice