Publication Date 27 February 2017 David Mumford 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 Abell Gardens, Maidenhead, Berkshire Date of Claim Deadline 5 May 2017 Notice Type Deceased Estates View David Mumford full notice
Publication Date 27 February 2017 Winifred Padfield 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 Fairways Nursing Home, 54 The Fairways, Chippenham SN15 5LJ (formerly of 22 Sadlers Mead, Chippenham SN15 3PB) Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Winifred Padfield full notice
Publication Date 27 February 2017 Daphne Nickless 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 Oak Lodge Care Home, Rectory Road, Oakley, Basingstoke RG23 7EL Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Daphne Nickless full notice
Publication Date 27 February 2017 Betty Pinney 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 46 Marine Parade, Leigh on Sea, Essex SS9 2NB Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Betty Pinney full notice
Publication Date 27 February 2017 Joyce Mollett 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 Whyke Lodge Residential Care Home, 115 Whyke Road, Chichester PO19 8JG Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Joyce Mollett full notice
Publication Date 27 February 2017 Paul Folkes 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 Talland Suite, Talland House, Albert Road, St Ives, Cornwall TR26 2EH Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Paul Folkes full notice
Publication Date 27 February 2017 Audrey Heffer 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 33 Victoria Place, Wimborne, Dorset BH21 1YE Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Audrey Heffer full notice
Publication Date 27 February 2017 Brinley Fuller 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 55 City Road, Haverfordwest, Pembrokeshire SA61 2ST Date of Claim Deadline 5 May 2017 Notice Type Deceased Estates View Brinley Fuller full notice
Publication Date 27 February 2017 Pauline Grice 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 St Faith’s Nursing Home, Malvern Road, Cheltenham, Gloucestershire GL50 2NR Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Pauline Grice full notice
Publication Date 27 February 2017 George Frost 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 Statham Avenue, New Tupton, Chesterfield S42 6YE Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View George Frost full notice