Publication Date 26 February 2015 Alma Watkins 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 29 Belle Vue Close, Cwmbran, Gwent NP44 3LG Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Alma Watkins full notice
Publication Date 26 February 2015 Frances 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 11 Berwyn Drive, Bayston Hill, Shrewsbury Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Frances Williams full notice
Publication Date 26 February 2015 Frederick Wilkinson 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 Spencer Grove Nursing Home, Springwood Gardens, Belper, Derbyshire DE56 1JR Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Frederick Wilkinson full notice
Publication Date 26 February 2015 Robert Whitehead 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 62 Firs Road, Sale M33 5EJ Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Robert Whitehead full notice
Publication Date 26 February 2015 Kenneth Young 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 Hinchley Manor, Manor Road North, Hinchley Wood KT10 0AT Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Kenneth Young full notice
Publication Date 26 February 2015 David 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 12 Glebe Close, Blythe Bridge, Stoke on Trent ST11 9JN Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View David Walker full notice
Publication Date 26 February 2015 Mary Wallcroft 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 53 Victoria Road West, Prestatyn, Denbighshire LL19 7AA Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Mary Wallcroft full notice
Publication Date 26 February 2015 Donald Toogood 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 52 Baytree Road, Weston-Super-Mare, North Somerset BS22 8HN Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Donald Toogood full notice
Publication Date 26 February 2015 Angela Tilbury 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 72 Sunderland Avenue, Oxford OX2 8DU Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Angela Tilbury full notice
Publication Date 26 February 2015 Hilda Taylor 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 Briarwood, Littlebury Green, Saffron Walden, Essex CB11 4XB Date of Claim Deadline 6 May 2015 Notice Type Deceased Estates View Hilda Taylor full notice