Publication Date 10 September 2014 Gwendoline Stephenson 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 Woolnough House, 52 Woolnough Avenue, Tang Hall, York YO10 3RE and formerly of 35 Heslington Court, Heslington, York YO10 5EX Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Gwendoline Stephenson full notice
Publication Date 10 September 2014 Robert Vincent 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 Oaks Care Home, 15-25 Oaks Drive, Colchester, Essex CO3 3PR Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Robert Vincent full notice
Publication Date 10 September 2014 Elizabeth 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 91 Anson Road, Shepshed, Leicestershire Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Elizabeth Smith full notice
Publication Date 10 September 2014 Reginald Tyler 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 88 Coronation Drive, Felixstowe, Suffolk IP11 2PA Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Reginald Tyler full notice
Publication Date 10 September 2014 Pauline Steele 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 5, Dulwich Mead, Half Moon Lane, Herne Hill, London Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Pauline Steele full notice
Publication Date 10 September 2014 Anthony 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 7 Victory Close, Nelson, Lancashire Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Anthony Smith full notice
Publication Date 10 September 2014 Alexander Smiles 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 4 Ashbrooke Crescent, Ashbrooke, Sunderland, Tyne and Wear SR2 7HL Date of Claim Deadline 18 November 2014 Notice Type Deceased Estates View Alexander Smiles full notice
Publication Date 10 September 2014 William Stanhope 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 42 Adlington House, Abbey Road, Rhos on Sea, Conwy LL28 4PU Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View William Stanhope full notice
Publication Date 10 September 2014 John 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 Manor Lodge Care Home, Manor Road, Chelmsford, Essex Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View John Simpson full notice
Publication Date 10 September 2014 Maureen Sedgwick 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 23 Gussiford Lane, Exmouth, Devon EX8 2SF Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Maureen Sedgwick full notice