Publication Date 25 May 2016 Kathleen Calverley 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 Orchards, Orchard Lane, Crewkerne TA18 7AF and 26 Brooklands, Alexandra Road, Dawlish EX7 9JT Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Kathleen Calverley full notice
Publication Date 25 May 2016 Delysia Andrews 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 Paxman Room 37, Colonia Court Care Home, St. Andrews Avenue, Colchester, Essex, CO4 3AN. Previous Address: 18 Laburnum Close, Verwood, Dorset, UNITED KINGDOM, BH31 6UB Date of Claim Deadline 26 July 2016 Notice Type Deceased Estates View Delysia Andrews full notice
Publication Date 25 May 2016 Irene Bartlett 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 Hylands House Care Home, Warwick Road, Stratford-upon-Avon, Warwickshire CV37 6YW Date of Claim Deadline 29 July 2016 Notice Type Deceased Estates View Irene Bartlett full notice
Publication Date 25 May 2016 Agnes Ball 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 29 Pritchard Court, High Street, Great Linford, Milton Keynes MK14 5BJ Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Agnes Ball full notice
Publication Date 25 May 2016 Ernestine Barrell 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 Bush House Nursing Home, Pembroke Road, Pembroke SA71 4RJ; formerly of Newlands, Freshwater East Road, Lamphey, Pembrokeshire SA71 5JX Date of Claim Deadline 27 July 2016 Notice Type Deceased Estates View Ernestine Barrell full notice
Publication Date 25 May 2016 Derick Booth 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 Petal Close, Maltby, Rotherham, South Yorkshire S66 7HJ Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Derick Booth full notice
Publication Date 25 May 2016 Phyllis Brandwood 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 Sutherlands Care Home, 136 Norwich Road, Wymondham NR18 0SX Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Phyllis Brandwood full notice
Publication Date 25 May 2016 MAUREEN ANTONIADES 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 65 CONNAUGHT GARDENS, LONDON, N13 5BP Date of Claim Deadline 26 July 2016 Notice Type Deceased Estates View MAUREEN ANTONIADES full notice
Publication Date 25 May 2016 Hugo Gallagher 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 SMITHFIELD HOUSE, EGREMONT, CA22 2QF Date of Claim Deadline 26 July 2016 Notice Type Deceased Estates View Hugo Gallagher full notice
Publication Date 25 May 2016 Peter Leeming 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 5 BROWNING ROAD, WORTHING, BN11 4NS Date of Claim Deadline 26 July 2016 Notice Type Deceased Estates View Peter Leeming full notice