Publication Date 27 February 2015 Dorothy Head 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 ‘Conifers’, 27 West View Road, Bannerdown, Bath BA1 7PN Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Dorothy Head full notice
Publication Date 27 February 2015 Robert Holmes 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 Burden Road, Moreton, Wirral CH46 6BG Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Robert Holmes full notice
Publication Date 27 February 2015 Elsie Fitzjohn 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 Puddingstone Grange, 82 Plumstead Common Road, Plumstead, London SE18 3RD Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Elsie Fitzjohn full notice
Publication Date 27 February 2015 Louise Eames 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 26 Doddinghurst Road, Brentwood, Essex CM15 9EH Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Louise Eames full notice
Publication Date 27 February 2015 Margaret Eeles 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 Castlemead Court, Wolverton Road, Newport Pagnell, Buckinghamshire MK16 8HW Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Margaret Eeles full notice
Publication Date 27 February 2015 William Filer 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 Radnor Drive, Shepshed, Loughborough, Leicestershire LE12 9SA Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View William Filer full notice
Publication Date 27 February 2015 Kenneth Gardner 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 198 Inham Road, Beeston, Nottingham NG9 9HY Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Kenneth Gardner full notice
Publication Date 27 February 2015 Miles Goodman 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 3 Heritage Court, 94-96 Trundleys Road, Deptford, London SE8 5JX Date of Claim Deadline 7 May 2015 Notice Type Deceased Estates View Miles Goodman full notice
Publication Date 27 February 2015 Marie Eckersley 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 Woodheys Drive, Sale, Manchester M33 4JD Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Marie Eckersley full notice
Publication Date 27 February 2015 Robert Driver 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 Peddars Farm, Lynn Lane, Great Massingham, King’s Lynn, Norfolk PE32 2HJ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Robert Driver full notice