Publication Date 22 May 2014 Andree Pickard 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 Foxhill Crescent, Leeds, West Yorkshire LS16 5PD Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Andree Pickard full notice
Publication Date 22 May 2014 Ann Broome 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 Chestnut Cottage, 5 Church Street, Meysey Hampton, Gloucestershire GL7 5JU Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Ann Broome full notice
Publication Date 22 May 2014 Harry Summers 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 Rosebank Care Home, High Street, Bampton OX18 2JR Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Harry Summers full notice
Publication Date 22 May 2014 Eric Pearse 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 Meadowfield, Brayton Lane, Brayton, Selby YO8 9DZ. Farmer (retired) Date of Claim Deadline 30 July 2014 Notice Type Deceased Estates View Eric Pearse full notice
Publication Date 22 May 2014 Graham Molton 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 300 Speedwell Road, Speedwell, Bristol BS5 7SU. Floor Layer (retired) Date of Claim Deadline 30 July 2014 Notice Type Deceased Estates View Graham Molton full notice
Publication Date 22 May 2014 Harold Ashmead 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 246 Coniston Road, Patchway, Bristol BS34 5JZ Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Harold Ashmead full notice
Publication Date 22 May 2014 Boleslaw Kaliczak 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 12 Stancroft, Kingsbury, London NW9 0SJ Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Boleslaw Kaliczak full notice
Publication Date 22 May 2014 Robert Litchfield 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 Royal Hospital for Neuro-disability, West Hill, Putney, London, SW15 3SW previously of Westminster House, Wilsmere Drive, Harrow Weald, Harrow, HA3 6BJ Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Robert Litchfield full notice
Publication Date 22 May 2014 Graham Lippiatt 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 Edison Ridge, Newport NP20 6NQ Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Graham Lippiatt full notice
Publication Date 22 May 2014 Ruby 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 34 Pisgah Street, Kenfig Hill, Bridgend CF33 6BY Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Ruby Jones full notice