Publication Date 17 March 2015 Lloyd Westlake 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 Badgers Hole, Caerleon Road, Llanfrechfa, Cwmbran NP44 8TY Date of Claim Deadline 18 May 2015 Notice Type Deceased Estates View Lloyd Westlake full notice
Publication Date 17 March 2015 Brian Southall 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 Wyckenhurst Residential Home, 17-19 Baggallay Street, Hereford HR4 0DZ Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Brian Southall full notice
Publication Date 17 March 2015 Michael O’Brien 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 42 Chesterton Drive, Seaford, East Sussex Date of Claim Deadline 11 June 2015 Notice Type Deceased Estates View Michael O’Brien full notice
Publication Date 17 March 2015 Christopher Lovell 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 12 Gorse Lane, Farnham, Surrey GU10 4SD Date of Claim Deadline 21 May 2015 Notice Type Deceased Estates View Christopher Lovell full notice
Publication Date 17 March 2015 Barbara Hamilton 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 8 Huntingdon Gardens, Christchurch, Dorset BH23 2TW Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Barbara Hamilton full notice
Publication Date 17 March 2015 John Ebbs 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 Cedars Nursing Home, Church Walk, Bourne, Lincolnshire PE10 9UG Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View John Ebbs full notice
Publication Date 17 March 2015 Frank Browning 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 36 Portland Crescent, Shrewsbury, Shropshire SY2 5NH Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Frank Browning full notice
Publication Date 17 March 2015 Wilfred Thompson 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 9 LOWTON ROAD, SALE M33 4LD Date of Claim Deadline 18 May 2015 Notice Type Deceased Estates View Wilfred Thompson full notice
Publication Date 17 March 2015 Robert MacGranthin 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 Elmsfield House, Holme, Carnforth, Lancashire LA6 1RJ. Previously of: 2 Marsh Garth, Kirkby-in-Furness, Cumbria LA17 7UU Date of Claim Deadline 18 May 2015 Notice Type Deceased Estates View Robert MacGranthin full notice
Publication Date 17 March 2015 Jean 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 Carey Lodge, Palermo Road, Torquay, Devon TQ1 3NW formerly of High Moon, 197 Newton Road, Torquay, Devon TQ2 7AH Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Jean Williams full notice