Publication Date 6 February 2015 Matthew Pyle 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 Coble House, North View, Whitley Bay, Tyne and Wear NE26 2EU Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Matthew Pyle full notice
Publication Date 6 February 2015 Joan Wickings 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 Friston House Nursing Home, 414 City Way, Rochester, Kent ME1 2BQ Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Joan Wickings full notice
Publication Date 6 February 2015 Joan Penfold 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 L’Abri, Westhill Manor, Westhill Road, Shanklin, Isle of Wight PO37 6QB Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Joan Penfold full notice
Publication Date 6 February 2015 William Priestman 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 22 Coniston Gardens, Scarborough YO12 4JH Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View William Priestman full notice
Publication Date 6 February 2015 Sheila Riddle 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 60 Brightwell Avenue, Westcliff-on-Sea, Essex SS0 9EE Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Sheila Riddle full notice
Publication Date 6 February 2015 Elsie Pendleton 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 39 Sheerwater Grove, Innsworth, Gloucester GL3 1DB Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Elsie Pendleton full notice
Publication Date 6 February 2015 Norah Roberts 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 Cherry Garth Care Home, Orchard Way, Holmer Green, Buckinghamshire HP15 6RF; 1 Parsonage Road, Chalfont St Giles, Buckinghamshire HP8 4JW Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Norah Roberts full notice
Publication Date 6 February 2015 Bridget 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 12 Hemingford Road, St Ives, Cambridgeshire PE27 5HF Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Bridget Smith full notice
Publication Date 6 February 2015 Patricia Shirlaw 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 View Rest Home, Kiln Lane, Skelmersdale, Lancashire WN8 8PW Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Patricia Shirlaw full notice
Publication Date 6 February 2015 Owen Thomas 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 Mill Mead, Robeston Wathen, Narberth, Pembrokeshire SA67 8EN Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Owen Thomas full notice