Publication Date 2 March 2015 Sheila Olden 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 1 Evedon Close, Luton, Bedfordshire LU3 2TW Date of Claim Deadline 5 May 2015 Notice Type Deceased Estates View Sheila Olden full notice
Publication Date 2 March 2015 Charlton Innes 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 ‘Naiad’ 28 Central Avenue, South Shields NE34 6AZ Date of Claim Deadline 5 May 2015 Notice Type Deceased Estates View Charlton Innes full notice
Publication Date 2 March 2015 William Bagnall 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 Nightingale Nursing Home, 85 New Road, Ware, Hertfordshire SG12 7BY Date of Claim Deadline 4 May 2015 Notice Type Deceased Estates View William Bagnall full notice
Publication Date 2 March 2015 May Coleman 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 Nynehead Court, Nynehead, Wellington, Somerset TA21 0BW Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View May Coleman full notice
Publication Date 2 March 2015 Rosa Parker 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 Eresby Hall, Ancaster Avenue, Spilsby PE23 5HT Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Rosa Parker full notice
Publication Date 2 March 2015 Edward Hilton 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 Weston Park Gardens, Shelton Lock, Derby Date of Claim Deadline 5 May 2015 Notice Type Deceased Estates View Edward Hilton full notice
Publication Date 2 March 2015 Leonard Wood 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 14 Willowbrook Close, Carlton Colville, Lowestoft, Suffolk Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Leonard Wood full notice
Publication Date 2 March 2015 Kathleen Plumb 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 57 Courtney Road, Wantage, Oxfordshire OX12 7DW Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Kathleen Plumb full notice
Publication Date 2 March 2015 Richard 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 5 Briar Close, Rainworth, Mansfield, Nottinghamshire NG21 0FY Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Richard Wright full notice
Publication Date 2 March 2015 Charles Barr 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 11 Claremont Road, Bickley, Bromley, Kent BR1 2JL Date of Claim Deadline 3 May 2015 Notice Type Deceased Estates View Charles Barr full notice