Publication Date 19 March 2015 Michael Osborne 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 178 Devonshire Hill Lane, London N17 7NR Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Michael Osborne full notice
Publication Date 19 March 2015 Jean Green 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 Stone House Nursing Home, 44 Bishopstone Road, Stone, Buckinghamshire HP17 8QX formerly of 3 Karen Court, Denbigh LL16 4RB Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Jean Green full notice
Publication Date 19 March 2015 Lillian Haxton 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 Flat 1, Beech House, Lingwood Close, Bassett, Southampton SO16 7GF Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Lillian Haxton full notice
Publication Date 19 March 2015 Patrick Bretherton 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 35 Holmefield Road, St Annes, Lancashire FY8 1YF Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Patrick Bretherton full notice
Publication Date 19 March 2015 Graham Canning 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 Moredays, 36 The Slade, Charlbury, Oxfordshire OX7 3SJ Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Graham Canning full notice
Publication Date 19 March 2015 Christopher Williams 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 19 Upper Crescent, Minster Lovell, Oxfordshire OX29 0RT Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Christopher Williams full notice
Publication Date 19 March 2015 Robert Westwood 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 Hill House, Park Avenue, Brixham, Devon and 22 Wall Park Road, Brixham, Devon TQ5 9UE Date of Claim Deadline 27 May 2015 Notice Type Deceased Estates View Robert Westwood full notice
Publication Date 19 March 2015 James Vickers 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 Priory Mews Nursing Home, Watling Street, Dartford DA2 6EG; previous address: 8 William Smith House, Ambrook Road, Belverdere DA17 5PR Date of Claim Deadline 31 May 2015 Notice Type Deceased Estates View James Vickers full notice
Publication Date 19 March 2015 Annie Williams 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 Fern Lane, Hounslow, Middlesex TW5 0HJ Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Annie Williams full notice
Publication Date 19 March 2015 Gladys White 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 Chilston Road, Maidstone, Kent ME17 2PR Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Gladys White full notice