Publication Date 18 March 2015 David Wills 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 Oakfield House, Binswood Avenue, Leamington Spa CV32 5RZ Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View David Wills full notice
Publication Date 18 March 2015 Daphne Thorn 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 The Mount Care Home, School Hill, Wargrave, Reading, Berkshire RG10 8DY formerly of Flat 17, 72-74 St George’s Square, Pimlico, London SW1V 3QU Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Daphne Thorn full notice
Publication Date 18 March 2015 Paula Took 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 General Meadows Residential Home, St Clare Road, Walmer, Deal, Kent CT14 7PY Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Paula Took full notice
Publication Date 18 March 2015 Joan Walker 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 Feversham Drive, Kirkbymoorside, North Yorkshire YO62 6DH Date of Claim Deadline 26 May 2015 Notice Type Deceased Estates View Joan Walker full notice
Publication Date 18 March 2015 Betty Tomsic 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 16 Private Road, Enfield EN1 2EH Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Betty Tomsic full notice
Publication Date 18 March 2015 Marion Wood-Fowlds Parsons 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 Cams Ridge, 7 Charlemont Drive, Cams Hill, Fareham, Hampshire PO16 8RT Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Marion Wood-Fowlds Parsons full notice
Publication Date 18 March 2015 Joyce Wilson 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 Willowcroft, The Ridge, Linton, Wetherby LS22 4HJ Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Joyce Wilson full notice
Publication Date 18 March 2015 Eileen Wright 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 Fairweather Court, Larchfield Street, Darlington DL3 7TS Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Eileen Wright full notice
Publication Date 18 March 2015 Professor Brian Pentecost 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 37 Farquhar Road, Edgbaston, Birmingham, West Midlands B15 3RA Date of Claim Deadline 19 May 2015 Notice Type Deceased Estates View Professor Brian Pentecost full notice
Publication Date 18 March 2015 Ruth Hayes 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 34 Bro Dawel, Merthyr Tydfil, Mid Glamorgan CF47 0YU Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Ruth Hayes full notice