Publication Date 13 February 2015 Walter Crook 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 Heathwood, 9 Trewartha Park, Weston-super-Mare, North Somerset BS23 2RT, formerly of 16 Pine Close, Worle, Weston-super-Mare, North Somerset BS22 9DL Date of Claim Deadline 5 May 2015 Notice Type Deceased Estates View Walter Crook full notice
Publication Date 13 February 2015 Sheila Bellew 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 2 Lower Lovacott, Newton Tracey, Barnstaple, Devon Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Sheila Bellew full notice
Publication Date 13 February 2015 Sarah Carnac 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 Dovecote View Residential Home, Claypit Lane, Westhampnett, Chichester, West Sussex PO18 0NU Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Sarah Carnac full notice
Publication Date 13 February 2015 Cyril 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 Burnside Cottage, Wark, Hexham, Northumberland NE48 3LB Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Cyril Cooper full notice
Publication Date 13 February 2015 Jean Edelsten 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 42 Courtenay Road, Winchester, Hampshire SO23 7ER Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Jean Edelsten full notice
Publication Date 13 February 2015 Rosemary Finn-Kelcey 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 8 Victoria Wharf, 20 Palmers Road, Bethnal Green, London E2 0SZ Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Rosemary Finn-Kelcey full notice
Publication Date 13 February 2015 Catherine Frear 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 Belgarth Nursing Home, 61 Wheatley Lane Road, Barrowford, Nelson, Lancs Date of Claim Deadline 21 April 2015 Notice Type Deceased Estates View Catherine Frear full notice
Publication Date 13 February 2015 Ian Gracie 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 Little Pett Farm, Pett Bottom, Bridge, Canterbury, Kent CT4 5PD Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Ian Gracie full notice
Publication Date 13 February 2015 Rachel Leighton 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 Keepers Cottage, Wood Stanway, Cheltenham, Gloucestershire GL54 5PG Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Rachel Leighton full notice
Publication Date 13 February 2015 Graham Gilbert 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 Moundsley Hall Nursing Home, Walkers Heath Road, Kings Norton, West Midlands Date of Claim Deadline 23 April 2015 Notice Type Deceased Estates View Graham Gilbert full notice