Publication Date 9 February 2016 Margaret Davis 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 Henwick Grange, 68 Hallow Road, Worcester previously of 194 Mason Road, Headless Cross, Redditch B97 5DG Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Margaret Davis full notice
Publication Date 9 February 2016 Mrs Ivy Curtis 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 Sundew Avenue, London, W12 0RR Date of Claim Deadline 10 April 2016 Notice Type Deceased Estates View Mrs Ivy Curtis full notice
Publication Date 9 February 2016 John Gillespie 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 Newcastle Street, Swindon SN1 2LQ Date of Claim Deadline 10 April 2016 Notice Type Deceased Estates View John Gillespie full notice
Publication Date 9 February 2016 Helen Allison 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 36 Cleeve Lake Court, Bishops Cleeve, Cheltenham, Gloucestershire GL52 8SP Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Helen Allison full notice
Publication Date 9 February 2016 Dorothy Barr 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 Burdenshott Avenue, Richmond, Surrey TW10 5EE Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Dorothy Barr full notice
Publication Date 9 February 2016 Mrs Ida Blanchard 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 Purley View Nursing Home, 20 Brighton Road, Purley, CR8 3AB. Previous Address: 10 Hazelwood Grove, South Croydon, UNITED KINGDOM, CR2 9DU Date of Claim Deadline 10 April 2016 Notice Type Deceased Estates View Mrs Ida Blanchard full notice
Publication Date 9 February 2016 Joan Atkinson-Webb 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 Thimble Cottage, 13 Helme Lodge, Natland, Kendal LA9 7QA Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Joan Atkinson-Webb full notice
Publication Date 9 February 2016 Anne Allen 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 Brondesbury Lodge Care Home, Heol Derw, Cardigan, Ceredigion SA43 1NH Date of Claim Deadline 10 April 2016 Notice Type Deceased Estates View Anne Allen full notice
Publication Date 9 February 2016 Rachel Barron 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 17 Sandhills Lane, Barnt Green, Birmingham, West Midlands B45 8NU Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Rachel Barron full notice
Publication Date 9 February 2016 Myriam Birmingham 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 Elm Close, Bracklesham Bay, West Sussex PO20 8HY Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Myriam Birmingham full notice