Publication Date 12 March 2015 Walter Davenport 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 188 Foxdenton Lane, Chadderton, Oldham OL9 9QR Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Walter Davenport full notice
Publication Date 12 March 2015 Vera Ellis 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 Minster Grange Residential Home, Minster Road, Stourport on Severn, Worcestershire DY11 5HQ Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Vera Ellis full notice
Publication Date 12 March 2015 Robert Pettifor 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 149 London Road, Horndean, Waterlooville PO8 0HH Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Robert Pettifor full notice
Publication Date 12 March 2015 Mrs Peggy Jones 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 Sandringham Mansions, 41 Exeter Road, Bournemouth, Dorset, BH2 5AF Date of Claim Deadline 19 May 2015 Notice Type Deceased Estates View Mrs Peggy Jones full notice
Publication Date 12 March 2015 Derrick Munro 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 66 Coach Road Estate, Washington NE37 2EJ Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Derrick Munro full notice
Publication Date 12 March 2015 Stanley Lear 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 226 Chaplin Road, Dresden, Stoke on Trent ST3 4NP Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Stanley Lear full notice
Publication Date 12 March 2015 Maureen Nelthorpe-Cowne 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 Hengoed Park Care Home, Cefn Hengoed Road, Winch Wen, Swansea and 54 Malwood Road West, Hythe, Southampton SO45 5DN Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Maureen Nelthorpe-Cowne full notice
Publication Date 12 March 2015 Frances Kabel 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 Glentworth House Nursing Home, 40/42 Pembroke Avenue, Hove Date of Claim Deadline 21 May 2015 Notice Type Deceased Estates View Frances Kabel full notice
Publication Date 12 March 2015 Maria Makins 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 2 South Normandy, Portsmouth Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Maria Makins full notice
Publication Date 12 March 2015 Patricia Moncur 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 326 Fencepiece Road, Barkingside, Ilford, Essex IG6 2TE Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Patricia Moncur full notice