Publication Date 25 February 2015 Betty Roberts 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 28 Rosemary Road, Kidderminster, Worcestershire DY10 2SN Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Betty Roberts full notice
Publication Date 25 February 2015 Kathleen Pope 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 Fraleen, Padney Road, Wicken, Cambridgeshire Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Kathleen Pope full notice
Publication Date 25 February 2015 Ann Ward 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 Meadowfield Lodge Residential Care Home, Bridlington Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Ann Ward full notice
Publication Date 25 February 2015 George Trood 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 Bothal Close, Cowpen Farm Estate, Blyth, Northumberland NE24 5EF Date of Claim Deadline 29 April 2015 Notice Type Deceased Estates View George Trood full notice
Publication Date 25 February 2015 Elizabeth Warren 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 46 Upper Lewes Road, Brighton, East Sussex BN2 3FH Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Elizabeth Warren full notice
Publication Date 25 February 2015 Gwendoline Thurgood 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 Denham Manor Nursing Home, Hailings Lane, DenhamUB9 5DQ. Previous address: 21 Deancroft Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, UNITED KINGDOM SL9 0HF Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Gwendoline Thurgood full notice
Publication Date 25 February 2015 Peter Preston 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 Flat 3, 37 Brading Road, Brighton BN2 3PE Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Peter Preston full notice
Publication Date 25 February 2015 Norah Randall 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 Oak Alyn Hall, Mold Road, Cefn-y-Bedd, Wrexham and formerly of The Meadows, Faenol Hall, St Asaph LL17 0DT and 19 Dwyfor Court, Prestatyn, Denbighshire Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Norah Randall full notice
Publication Date 25 February 2015 Samantha Spiers 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 Coolroe, Burncourt, Cahir, County Tipperary, Ireland Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Samantha Spiers full notice
Publication Date 25 February 2015 Frank Rowe 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 Mae-Fran, Carne View Close, Camborne, Cornwall TR14 8PE Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Frank Rowe full notice