Publication Date 3 February 2016 Violet Prodger 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 Grange Nursing Home, 18 Grange Drive, Heswall formerly of 16 Milton Crescent, Heswall, Wirral CH60 5ST Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Violet Prodger full notice
Publication Date 3 February 2016 Adrian Rooke 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 20 Downing Close, Bury St Edmunds, Suffolk IP28 7PB Date of Claim Deadline 5 April 2016 Notice Type Deceased Estates View Adrian Rooke full notice
Publication Date 3 February 2016 Michael McDermott 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 309 Sinfin Lane, Sinfin, Derby DE24 9GP Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Michael McDermott full notice
Publication Date 3 February 2016 David Quirke 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 Wyatt Close, Feltham, Middlesex TW13 5ET Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View David Quirke full notice
Publication Date 3 February 2016 Marjorie O’Neill 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 Knighton Church Road, Leicester LE2 3JN Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Marjorie O’Neill full notice
Publication Date 3 February 2016 Leslie Payne 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 Widney Close, Bentley Heath, Solihull B93 9AS Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Leslie Payne full notice
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