Publication Date 27 January 2015 Mary Scorer 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 23 Albert Starr House, Bush Road, Deptford, London SE8 5AS Date of Claim Deadline 28 March 2015 Notice Type Deceased Estates View Mary Scorer full notice
Publication Date 27 January 2015 Ethel Rogers 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 Longacre Rest Home, 12 Chute Way, Worthing, West Sussex Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Ethel Rogers full notice
Publication Date 27 January 2015 James Kent 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 65 Maidenway Road, Paignton, Devon TQ3 2QA Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View James Kent full notice
Publication Date 27 January 2015 Janet Jones 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 Exe Croft, Birmingham, West Midlands B31 3LB Date of Claim Deadline 1 April 2015 Notice Type Deceased Estates View Janet Jones full notice
Publication Date 27 January 2015 Vera Holman 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 Patcham Nursing Home, Eastwick Close, Brighton, East Sussex BN1 8SF Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Vera Holman full notice
Publication Date 27 January 2015 Fenetta Jones 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 Hillbury House Care Home, 2 Hillbury Road, Wrexham LL13 7ET; previously of: 8 Elm Drive, Northop Hall, Flintshire CH7 6JJ Date of Claim Deadline 28 March 2015 Notice Type Deceased Estates View Fenetta Jones full notice
Publication Date 27 January 2015 Doiran Jones 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 16 Overhill Road, Stratton, Cirencester, Gloucestershire GL7 2LG Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Doiran Jones full notice
Publication Date 27 January 2015 Harold Issitt 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 Patchett Lodge, Stukely Road, Holbeach, Spalding, Lincolnshire PE12 1ES Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Harold Issitt full notice
Publication Date 27 January 2015 Paul Hymers 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 194 Castle Road West, Oldbury, West Midlands Date of Claim Deadline 28 March 2015 Notice Type Deceased Estates View Paul Hymers full notice
Publication Date 27 January 2015 Edith Jones 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 154 Herbert Gardens, London NW10 3BP Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Edith Jones full notice