Publication Date 3 February 2016 Roy Saunders 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 Miramar Nursing Home, 165 Reculver Road, Beltinge, Kent CT6 6PX formerly of 22 Lygon Bank, Malvern, Worcestershire WR14 2JF Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Roy Saunders full notice
Publication Date 3 February 2016 Jacqueline Pullinger 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 81 High Street, Bruton, Somerset BA10 0AL Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Jacqueline Pullinger full notice
Publication Date 3 February 2016 Margaret Sears 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 81 Mansfield Avenue, Denton, Manchester M34 3NS Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View Margaret Sears full notice
Publication Date 3 February 2016 Alison Scott-Lenzi 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 Quaker House, 40-44 Barton Court Road, New Milton, Hampshire BH25 6NR Date of Claim Deadline 5 April 2016 Notice Type Deceased Estates View Alison Scott-Lenzi full notice
Publication Date 3 February 2016 Joyce Palmer 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 31 Hill Crescent, Surbiton, Surrey KT5 8DP Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Joyce Palmer full notice
Publication Date 3 February 2016 Sylvia Peart 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 Avonmead Care Home, 11 Canal Way, Devizes, Wiltshire SN10 2UB formerly of 3 Elm Leigh, Frome, Somerset BA11 2TA Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Sylvia Peart full notice
Publication Date 3 February 2016 Keith Saunders 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 Carlton Villas, St John’s Avenue, Putney, London SW15 2AQ Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Keith Saunders full notice
Publication Date 3 February 2016 John Quarmby 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 Hackness Drive, Newby, Scarborough, North Yorkshire YO12 5SB Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View John Quarmby full notice
Publication Date 3 February 2016 William Scott 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 24 Cefn Coed Avenue, Cyncoed, Cardiff Date of Claim Deadline 11 April 2016 Notice Type Deceased Estates View William Scott full notice
Publication Date 3 February 2016 Julia Ridgewell 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 Lower Barn, Field Road, Chedworth, Gloucestershire GL54 4NJ Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View Julia Ridgewell full notice