Publication Date 26 January 2016 Norah Slater 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 Cheverels Care Home, 52 Dorchester Road, Maiden Newton, Dorchester, Dorset DT2 0BE (formerly The Knoll, Buckland Newton, Dorchester, Dorset DT2 7DW) Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View Norah Slater full notice
Publication Date 26 January 2016 Sheila Spencer 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 Holly Tree Cottages, Yeldersley, Ashbourne, Derbyshire DE6 1LR Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Sheila Spencer full notice
Publication Date 26 January 2016 Dilys Parry 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 Bryn Cwnin Road, Rhyl, Denbighshire LL18 4UD, and latterly of Glan Rhos Care Home, Brynsiencyn, Ynys Mon, LL61 6TZ Date of Claim Deadline 31 March 2016 Notice Type Deceased Estates View Dilys Parry full notice
Publication Date 26 January 2016 Marjorie Righton 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 Gracewell of Weymouth Care Home, Cross Road, Weymouth formerly of Flat 35, Hascombe Court, Somerleigh Road, Dorchester, Dorset Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Marjorie Righton full notice
Publication Date 26 January 2016 Kathleen Parker 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 551 Limpsfield Road, Warlingham, Surrey CR6 9DX Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Kathleen Parker full notice
Publication Date 26 January 2016 Teresa Nolan 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 6 Petersfield Avenue, Harold Hill, Romford, Essex RM3 9PA Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Teresa Nolan full notice
Publication Date 26 January 2016 David Rees 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 Preswylfa Care Home, 20 Russell Road, Rhyl, Denbighshire LL18 3DD (formerly of Y Coed, Tanlan Hill, Tanlan, Ffynnongroew, Holywell, Flintshire CH8 9JB) Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View David Rees full notice
Publication Date 26 January 2016 Elsie Long 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 Sunnyside Nursing Home, 140 High Street, Iver, Buckinghamshire SL4 9QA Date of Claim Deadline 29 March 2016 Notice Type Deceased Estates View Elsie Long full notice
Publication Date 26 January 2016 Susan Maunsell 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 27 Longton Avenue, London SE26 6RE Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Susan Maunsell full notice
Publication Date 26 January 2016 Orna Neumann 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 Casterbridge, Abbey Road, London NW6 4DP Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Orna Neumann full notice