Publication Date 24 March 2015 Dorothy Wadsworth 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 32 Coedpenmaen Road, Pontypridd, Rhondda Cynon Taff CF37 4LP Date of Claim Deadline 25 May 2015 Notice Type Deceased Estates View Dorothy Wadsworth full notice
Publication Date 24 March 2015 James Teideman 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 76 Crispin Road, Bradville, Milton Keynes MK13 7BP Date of Claim Deadline 25 May 2015 Notice Type Deceased Estates View James Teideman full notice
Publication Date 24 March 2015 Florence 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 Dawn Residential Home, Cott Lane, Dartington, Totnes, Devon TQ9 6HE Date of Claim Deadline 26 May 2015 Notice Type Deceased Estates View Florence Todd full notice
Publication Date 24 March 2015 Mary Wray 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 Meresworth Field Way, Rickmansworth Hertfordshire WD3 7EJ Date of Claim Deadline 25 May 2015 Notice Type Deceased Estates View Mary Wray full notice
Publication Date 24 March 2015 Peter Stockwell 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 17 Colonel Stevens Court, 10A Granville Road, Eastbourne, East Sussex BN20 7HD Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Peter Stockwell full notice
Publication Date 24 March 2015 Doris Sankey 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 Ferndale Court Nursing Home, St Michael’s Road, Widnes, Cheshire formerly of 41 Halegate Road, Widnes, Cheshire WA8 8LR Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Doris Sankey full notice
Publication Date 24 March 2015 Hilda Witcombe 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 Kenbrook Care Home, 100 Forty Avenue, Wembley, Middlesex Date of Claim Deadline 25 May 2015 Notice Type Deceased Estates View Hilda Witcombe full notice
Publication Date 24 March 2015 Beryl 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 Arlande House, Norden, Corfe Castle, Wareham, Dorset BH20 5DX Date of Claim Deadline 1 June 2015 Notice Type Deceased Estates View Beryl Smith full notice
Publication Date 24 March 2015 Joan May 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 Maes Elwy Nursing Home, Upper Denbigh Road, Trefnant, St Asaph LL17 0BG and 22 Denbigh Street, Henllan, Denbigh LL16 5AR Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Joan May full notice
Publication Date 24 March 2015 Doreen Pullen 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 Wentworth House, 8 Blantyre Road, Swinton, Manchester M27 5ER and prior to this 5 Delaford Avenue, Worsley, Manchester M28 2QS Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Doreen Pullen full notice