Publication Date 13 February 2015 Margaret Anstead 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 8 Shelbury Road, East Dulwich, London SE22 0NL Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Margaret Anstead full notice
Publication Date 13 February 2015 Elizabeth Williams 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 80 Lon-y-Celyn, Whitchurch, Cardiff CF14 7BJ Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Elizabeth Williams full notice
Publication Date 13 February 2015 June Smith 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 Sycamore Court Nursing Home, Fitzherbert Drive, Brighton, East Sussex BN2 4DU Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View June Smith full notice
Publication Date 13 February 2015 Eric Pearce 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 Lane End, Bexleyheath, Kent DA7 4LU Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Eric Pearce full notice
Publication Date 13 February 2015 Patricia Mathias 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 5 Coronation Terrace, Truro, Cornwall TR1 3HJ Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Patricia Mathias full notice
Publication Date 13 February 2015 Edith Hitchins 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 Trout Walk, Shaw, Newbury, Berkshire RG14 2BL Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Edith Hitchins full notice
Publication Date 13 February 2015 Esther Whittaker 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 South Collingham Hall Nursing Home, Newark Road, South Collingham, Newark NG23 7LE formerly of 11 Clipsham Close, Balderton NG24 3LD Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Esther Whittaker full notice
Publication Date 13 February 2015 Roy Freeman 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 1 Bridge Road, Deal, Kent CT14 6PQ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Roy Freeman full notice
Publication Date 13 February 2015 Constance Tombs 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 St Davids Close, Worksop, Nottinghamshire S81 0RP Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Constance Tombs full notice
Publication Date 13 February 2015 Edith Buxton 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 Sandown Nursing Home, 28 Grove Road, Sandown, Isle of Wight PO36 9BE; previously of: 7 Forelands Field Road, Bembridge, Isle of Wight PO35 5TP Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Edith Buxton full notice