Publication Date 27 January 2015 Mary Gould 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 Hillcrest Close, Tamworth, Staffordshire B79 8PA Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Mary Gould full notice
Publication Date 27 January 2015 Eileen Holmes 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 Weald, Church Lane, Laughton, Lewes, East Sussex BN8 6AH Date of Claim Deadline 31 March 2015 Notice Type Deceased Estates View Eileen Holmes full notice
Publication Date 27 January 2015 Anne Hughes 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 Eastbourne Date of Claim Deadline 5 April 2015 Notice Type Deceased Estates View Anne Hughes full notice
Publication Date 27 January 2015 David Ghost 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 81 Oaklands Road, Chirk Bank, Wrexham LL13 5DR Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View David Ghost full notice
Publication Date 27 January 2015 Joan Hall 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 24 Pitts Farm Road, Erdington, Birmingham B24 0HY Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Joan Hall full notice
Publication Date 27 January 2015 Lady Marion Floyd Ewin 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 Bascombe Court Nursing Home, Bascombe Road, Churston Ferrers, Brixham, Devon TQ5 0JS Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Lady Marion Floyd Ewin full notice
Publication Date 27 January 2015 Colin Flowers 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 Swan Lane, Stoke Orchard, Cheltenham GL52 7RW Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Colin Flowers full notice
Publication Date 27 January 2015 Anthony Eves 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 19 Landguard Manor Road, Shanklin, Isle of Wight PO37 7HZ Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Anthony Eves full notice
Publication Date 27 January 2015 Joan Denmark 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 Low Moorlands, Dalston, Carlisle, Cumbria CA5 7PA Date of Claim Deadline 28 March 2015 Notice Type Deceased Estates View Joan Denmark full notice
Publication Date 27 January 2015 Joyce Fleming 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 La Fontana Nursing Home, Foldhill Lane, Martock, Somerset TA12 6PQ Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Joyce Fleming full notice