Publication Date 3 February 2015 Ronald Heap 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 Farthings Nursing Home, Little Bispham, Lancashire FY5 1RF formerly of 40 Brookdale Avenue, Thornton Cleveleys FY5 3RH Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Ronald Heap full notice
Publication Date 3 February 2015 John Harris 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 77 Portishead Drive, Tattenhoe, Milton Keynes MK4 3FA Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View John Harris full notice
Publication Date 3 February 2015 Evelyn Handley 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 444 Trentham Road, Blurton, Stoke on Trent ST3 3DS Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Evelyn Handley full notice
Publication Date 3 February 2015 Margaret Ball 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 27 Westfield House, Cote Lane, Westbury-on-Trym, Bristol BS9 3UN Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Margaret Ball full notice
Publication Date 3 February 2015 Joyce Ball 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 Lawton Rise Care Centre, Heathside Lane, Goldenhill, Stoke on Trent ST6 5QS Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Joyce Ball full notice
Publication Date 3 February 2015 Joan Ball 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 21 Edward Road, Nuthall, Nottingham NG16 1DB Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Joan Ball full notice
Publication Date 3 February 2015 Pamela Baker 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 35 Elizabeth Court, 47 Milmans Street, Chelsea, London SW10 Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Pamela Baker full notice
Publication Date 3 February 2015 Diana Ashton 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 41A Graham Road, Worthing, West Sussex BN11 1TL Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Diana Ashton full notice
Publication Date 3 February 2015 Jean Apted 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 Strathmore Court, Kirton Place, Forfar, Angus DD8 2DX Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Jean Apted full notice
Publication Date 3 February 2015 Augustine Amechi 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 34 Gordon Road, Claygate, Esher, Surrey KT10 0PQ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Augustine Amechi full notice