Publication Date 6 February 2015 Catherine Mytton-Mills 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 Bay Tree House, 23 East Street, Wareham, Dorset BH20 4NN Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Catherine Mytton-Mills full notice
Publication Date 6 February 2015 Anthony Losa 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 26 Prospect Place, Welwyn, Hertfordshire AL6 9EN Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Anthony Losa full notice
Publication Date 6 February 2015 Victor Humphreys 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 49 Clifton Park, New Road, Clifton, Shefford, Bedfordshire SG17 5SJ Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Victor Humphreys full notice
Publication Date 6 February 2015 Rupert Loewenstein-Wertheim-Freudenberg 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 Petersham Lodge, River Lane, Richmond, Surrey TW10 7AG Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Rupert Loewenstein-Wertheim-Freudenberg full notice
Publication Date 6 February 2015 Leonard Keen 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 Well Lane, Yealand Redmayne, Carnforth, Lancashire LA5 9SX Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Leonard Keen full notice
Publication Date 6 February 2015 Bert Hutchinson 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 26 Lawrence Gardens, Herne Bay, Kent CT6 6NL Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Bert Hutchinson full notice
Publication Date 6 February 2015 Alec Rolph 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 Balmoral Care Home, 6 Beighton Road, Woodhouse, Sheffield, South Yorkshire S13 7PR (formerly of 22 Anson Grove, Brinsworth, Rotherham S60 5PG) Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Alec Rolph full notice
Publication Date 6 February 2015 Maureen Kielstra 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 Walcot Close, Plymouth, Devon PL6 8TG Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Maureen Kielstra full notice
Publication Date 6 February 2015 Clive Davis 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 17 Park View, Montacute TA15 6XW Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Clive Davis full notice
Publication Date 6 February 2015 Barry 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 Tirionfa, Dolwen Road, Llysfaen, Colwyn Bay LL29 8TF Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Barry Williams full notice