Publication Date 16 February 2016 Pamela Benstead 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 1 Grove Lane, Stalbridge, Sturminster Newton, Dorset DT10 2RD Date of Claim Deadline 17 April 2016 Notice Type Deceased Estates View Pamela Benstead full notice
Publication Date 16 February 2016 Pauline Cross 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 Coombe Cottages, Croscombe, Somerset BA5 3QU Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Pauline Cross full notice
Publication Date 16 February 2016 Janet 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 54 Links View Mature Living, Frobisher Drive, St Annes, Lancashire FY8 2TW Date of Claim Deadline 18 April 2016 Notice Type Deceased Estates View Janet Andrews full notice
Publication Date 16 February 2016 Louise Bushby 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 Hartford Court Care Home, Cumbrian Road, Cramlington, Northumberland NE23 1DA formerly of Red Barn, Kirkbride, Wigton, Cumbria CA7 5HW Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Louise Bushby full notice
Publication Date 16 February 2016 Sylvia Wall 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 45 Station Road, Baildon, Shipley BD17 6HS Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Sylvia Wall full notice
Publication Date 16 February 2016 John Woodriffe 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 28 Grosvenor Crescent, Oadby, Leicester LE2 5FP Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View John Woodriffe full notice
Publication Date 16 February 2016 Phyllis Sutton 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 21 Princes Way, Shanklin, Isle of Wight, PO37 7DU Date of Claim Deadline 17 April 2016 Notice Type Deceased Estates View Phyllis Sutton full notice
Publication Date 16 February 2016 George Leach 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 Austin House, Upper Forster Street, Walsall, West Midlands WS4 2AF Date of Claim Deadline 18 April 2016 Notice Type Deceased Estates View George Leach full notice
Publication Date 16 February 2016 Brenda Mitchell 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 Glan Garnant House Nursing Home, Neuadd Road, Garnant, Ammanford SA18 1UF; formerly of 46 Leyshon Road, Gwaun Cae Gurwen, Ammanford Date of Claim Deadline 20 April 2016 Notice Type Deceased Estates View Brenda Mitchell full notice
Publication Date 16 February 2016 Gillian Morley 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 Parkside Court, Rosedale Way, Cheshunt, Hertfordshire EN7 6LQ and 89 Church Lane, Cheshunt, Hertfordshire EN8 0DU Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Gillian Morley full notice