Publication Date 19 February 2015 Olive 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 14 Thame Road, Piddington, Bicester, Oxfordshire OX25 1PX Date of Claim Deadline 26 April 2015 Notice Type Deceased Estates View Olive Parker full notice
Publication Date 19 February 2015 Lucy Oakley 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 House Care Home, Forest Close, Wexham, Slough SL2 4FA Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Lucy Oakley full notice
Publication Date 19 February 2015 Jean Price 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 Kingsdene, Shelley Road, Worthing, West Sussex BN11 4DE Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Jean Price full notice
Publication Date 19 February 2015 Jean Southern 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 Bexhill on Sea, East Sussex Date of Claim Deadline 29 April 2015 Notice Type Deceased Estates View Jean Southern full notice
Publication Date 19 February 2015 John Spicer 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 Harpenden Road, St Albans, Hertfordshire AL3 6BJ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View John Spicer full notice
Publication Date 19 February 2015 Mary 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 Flat 143, St Oswalds Village, Gavel Way, Gloucester GL1 2UF Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Mary Williams full notice
Publication Date 19 February 2015 Derek Rudd 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 Red House Care Home, 43 Skinners Lane, Ashtead, Surrey KT21 2NN (formerly of Flat 7 Ashcroft Place, Epsom Road, Leatherhead, Surrey KT22 8RJ) Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Derek Rudd full notice
Publication Date 19 February 2015 Rosemary Whitfield 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 4 Browhead Court, Shackleton Street, Burnley, Lancashire BB10 3DS Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Rosemary Whitfield full notice
Publication Date 19 February 2015 Doris Ruth 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 Harleston House Care Home, 115 Park Road, Lowestoft, Suffolk NR32 4HX Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Doris Ruth full notice
Publication Date 19 February 2015 Debra Howard 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 Knowle, Broadhempston, Totnes, Devon TQ9 6DA Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Debra Howard full notice