Publication Date 26 February 2015 Beryl Thomas 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 15 South Sands, Cliff Park Road, Paignton, Devon TQ4 6NB Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Beryl Thomas full notice
Publication Date 26 February 2015 Jennifer Stewart 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 Paddocks, White Row Lane, Trusthorpe, Mablethorpe, Lincolnshire LN12 2QB Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Jennifer Stewart full notice
Publication Date 26 February 2015 June Thake 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 Tweed Rise, Walney, Barrow In Furness, Cumbria LA14 3LX Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View June Thake full notice
Publication Date 26 February 2015 Philip Stanley 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 10 Bluecoats, Thatcham, Berkshire RG18 4ND Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Philip Stanley full notice
Publication Date 26 February 2015 Joyce 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 Glendon House Care Home, 2 Carr Lane, Overstrand, Cromer, Norfolk NR27 0PS formerly of 27B Waveney Close, Wells-next-the-Sea, Norfolk NR23 1HU Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Joyce Taylor full notice
Publication Date 26 February 2015 Joan 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 37 York Road, Chichester, West Sussex PO19 7TL Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Joan Smith full notice
Publication Date 26 February 2015 Elizabeth Tompson 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 59 Gracefield Gardens, Streatham, London SW16 2ST Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Elizabeth Tompson full notice
Publication Date 26 February 2015 Mildred Tozer 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 Dales Nursing Home, Draughton, Skipton BD23 6DU previously of 81 Kings Road, Ilkley, West Yorkshire LS29 9BZ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Mildred Tozer full notice
Publication Date 26 February 2015 Miss Helen 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 Druid Stoke House, 31 Druid Stoke Avenue, Stoke Bishop, Bristol BS9 1DE Date of Claim Deadline 28 May 2015 Notice Type Deceased Estates View Miss Helen Smith full notice
Publication Date 26 February 2015 Irene 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 9 Organford Road, Holton Heath, Poole, Dorset BH16 6JY Date of Claim Deadline 6 May 2015 Notice Type Deceased Estates View Irene Taylor full notice