Publication Date 2 February 2015 David Treagus 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 Greenacres, 22 Brockham Lane, Brockham, Betchworth, Surrey RH3 7EL Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View David Treagus full notice
Publication Date 2 February 2015 Linda Webster 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 3 Mears Close, New Oscott, Birmingham B23 5YJ Date of Claim Deadline 3 April 2015 Notice Type Deceased Estates View Linda Webster full notice
Publication Date 2 February 2015 Barbara Wright 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 Spinkhill View, Renishaw, Sheffield, South Yorkshire S21 3WN Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Barbara Wright full notice
Publication Date 2 February 2015 Ruby Winright-King 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 31 Lime Street, Harrogate, North Yorkshire HG1 4BG Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Ruby Winright-King full notice
Publication Date 2 February 2015 Margaret Pierce 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 Bodlondeb, Penparcau, Aberystwyth, Ceredigion SY23 1SJ formerly of 7 Portland Road, Aberystwyth, Ceredigion SY23 2NL Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Margaret Pierce full notice
Publication Date 2 February 2015 Beryl Pearson 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 12 Everard Crescent, Stanton Under Bardon, Markfield, Leicester Date of Claim Deadline 3 April 2015 Notice Type Deceased Estates View Beryl Pearson full notice
Publication Date 2 February 2015 Jean Perry 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 7 Exeter Gate, South Molton, Devon EX36 4AN Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Jean Perry full notice
Publication Date 2 February 2015 Ida Pryke 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 Woodlands Residential Care Home, 76 Lexden Road, Colchester CO3 3SP Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Ida Pryke full notice
Publication Date 2 February 2015 Edwina Fisher 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 1, Stanley Court, Stanley Road, St Marychurch, Torquay, Devon TQ1 3JJ formerly of 91 Rhoshendre, Waunfawr, Aberystwyth, Ceredigion SY23 3PX Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Edwina Fisher full notice
Publication Date 2 February 2015 John Eustice 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 Chy An Vounder, Trevowah Road, Crantock, Newquay, Cornwall TR8 5RU Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View John Eustice full notice