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
Publication Date 2 February 2015 Ernest Ettle 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 402 City Road, Tividale, West Midlands B69 1QZ Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Ernest Ettle full notice
Publication Date 2 February 2015 Keith Fairbairn 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 Quarry Avenue, Knottingley WF11 0DG Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Keith Fairbairn full notice
Publication Date 2 February 2015 Margaret Leeson 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 Pelton House, Lee Abbey, Lynton, Devon EX35 6JJ Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Margaret Leeson full notice
Publication Date 2 February 2015 Trevor Legg 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 Hall Cottage, Sutton Montis, Yeovil, Somerset Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Trevor Legg full notice
Publication Date 2 February 2015 John Lane 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 62 Freemasons Road, Custom House, London E16 3NA Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View John Lane full notice
Publication Date 2 February 2015 Kathleen Keeble 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 “Pandora”, Struan Avenue, Stanford le Hope, Essex SS17 8DG Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Kathleen Keeble full notice