Publication Date 23 December 2015 Florence Wearne 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 13 Mitchell Road, Camborne, Cornwall TR14 7JH Date of Claim Deadline 4 March 2016 Notice Type Deceased Estates View Florence Wearne full notice
Publication Date 23 December 2015 Marjorie Todd 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 Ardenlea Court Nursing Home, Bucknell Close, 39-41 Lode Lane, Solihull, West Midlands B91 2AF formerly of 10 Muswell Close, Solihull, West Midlands B91 2QS Date of Claim Deadline 4 March 2016 Notice Type Deceased Estates View Marjorie Todd full notice
Publication Date 23 December 2015 John Shipp 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 52 Bantock Way, Harborne, Birmingham B17 0LX Date of Claim Deadline 24 February 2016 Notice Type Deceased Estates View John Shipp full notice
Publication Date 23 December 2015 Anthony Watson 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 69 The Hides, Harlow, Essex CM20 3QN Date of Claim Deadline 4 March 2016 Notice Type Deceased Estates View Anthony Watson full notice
Publication Date 23 December 2015 Aileen Wilkins 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 River Close, Rainham, Essex RM13 9HR Date of Claim Deadline 24 February 2016 Notice Type Deceased Estates View Aileen Wilkins full notice
Publication Date 23 December 2015 Stanley Taylor 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 Albion Villas, Clun Road, Craven Arms, Shropshire SY7 9QS Date of Claim Deadline 4 March 2016 Notice Type Deceased Estates View Stanley Taylor full notice
Publication Date 23 December 2015 Alfred Zrinyi 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 Westbury Nursing Home, Falcondale Road, Westbury-on-Trym, Bristol BS9 3JH Date of Claim Deadline 2 March 2016 Notice Type Deceased Estates View Alfred Zrinyi full notice
Publication Date 23 December 2015 Laurence Smith 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 Brookfield Lane, Churchdown, Gloucester Date of Claim Deadline 2 March 2016 Notice Type Deceased Estates View Laurence Smith full notice
Publication Date 23 December 2015 Michael Wilkinson 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 4 Wheatsheaf Lane, Antrobus, Northwich, Cheshire CW9 6JJ, Retired Date of Claim Deadline 24 February 2016 Notice Type Deceased Estates View Michael Wilkinson full notice
Publication Date 23 December 2015 Elsie Westmacott 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 Longwood Farm, Woolland, Blandford Forum, Dorset. Previously of: Redlands Farm, Weymouth, Dorset Date of Claim Deadline 24 February 2016 Notice Type Deceased Estates View Elsie Westmacott full notice