Publication Date 3 February 2015 Dorothy Millis 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 Beacon Hill Lodge, 18 Beacon Hill, Herne Bay, Kent Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Dorothy Millis full notice
Publication Date 3 February 2015 Anthony Mitchell 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 37 Rochdale Road, Greetland, Halifax, West Yorkshire HX4 8AH Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Anthony Mitchell full notice
Publication Date 3 February 2015 Teresa McCormack 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 50 Painswick Road, Hall Green, Birmingham B28 0HF Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Teresa McCormack full notice
Publication Date 3 February 2015 Thomas McDermid 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 13 Uley Road, Dursley, Gloucestershire GL11 4NH Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Thomas McDermid full notice
Publication Date 3 February 2015 Rhoda Ottoway 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 Winchester Nursing Home, Wouldham Road, Rochester, Kent ME1 3TR Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Rhoda Ottoway full notice
Publication Date 3 February 2015 Derek Nash 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 Old Cottage, Countess Cross, Colne Engaine, Colchester, Essex CO6 2QJ Date of Claim Deadline 4 April 2015 Notice Type Deceased Estates View Derek Nash full notice
Publication Date 3 February 2015 Ida Mason 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 Greenside Close, Long Eaton, Nottingham Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Ida Mason full notice
Publication Date 3 February 2015 Marjorie Moseley 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 Chaseley House Residential Home, 26 Whitehall Road, Rhos on Sea, Colwyn Bay, Conwy LL28 4HW Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Marjorie Moseley full notice
Publication Date 3 February 2015 Gerald Meade 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 Copsend, 21 Letton Road, Shipdham, Thetford, Norfolk IP25 7NE and Old Manor Nursing Home, Scarning, Dereham, Norfolk NR19 2PG Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Gerald Meade full notice
Publication Date 3 February 2015 Elsie Miles 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 St Josephs, Aylesbury Road, Tring Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Elsie Miles full notice