Publication Date 24 February 2015 Hilda Cooper 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 Seat, Llanddewi, Llandrindod Wells, Powys LD1 6SE Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Hilda Cooper full notice
Publication Date 24 February 2015 Desmond Cooke 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 Highview Residential Home, 42 Foxholes Road, Bournemouth BH6 3AT previously of Flat 32 David Trenchard House, Lansdowne Road, Bournemouth, Dorset BH1 1RS Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Desmond Cooke full notice
Publication Date 24 February 2015 Barbara Backhouse 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 Eastleigh Care Home, 91 East Street, South Molton, Devon EX36 3DF Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Barbara Backhouse full notice
Publication Date 24 February 2015 Vera Anslow 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 Ashlar House, St Margaret’s Hospital, The Plain, Epping, Essex CM16 6TY formerly of 1 Forest Way, Woodford Green, Essex IG8 0QE Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Vera Anslow full notice
Publication Date 24 February 2015 Leslie Bather 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 Whitehouse Way, Iver Heath, Buckinghamshire SL0 0HB Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Leslie Bather full notice
Publication Date 24 February 2015 Muriel Alford 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 Meadowside Nursing Home, 5 Plymbridge Road, Plympton, Plymouth Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Muriel Alford full notice
Publication Date 24 February 2015 Irene Dos Santos 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 22 Langton Close, Maidstone, Kent ME14 5PG Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Irene Dos Santos full notice
Publication Date 24 February 2015 Robert Biebuyck 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 196 Stamford Road, Dagenham, Essex RM9 4ER Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Robert Biebuyck full notice
Publication Date 24 February 2015 Martyn Callow 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 Cedars, Nether Court, Halstead and 21 North Mill Place, Halstead, Essex Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Martyn Callow full notice
Publication Date 24 February 2015 Margaret Davies 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 Bronafallen, Cerrigydrudion, Corwen LL21 0RU, formerly of Glanrafon, Penantlliw, Llanuwchllyn, Gwynedd Date of Claim Deadline 30 April 2015 Notice Type Deceased Estates View Margaret Davies full notice