Publication Date 13 February 2015 Mary Magennis 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 Valley Park Care Home, Park Street, Wombwell, Barnsley, South Yorkshire S73 0HQ formerly of 3 Bamford Close, Dodsworth, Barnsley S75 3SL Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Mary Magennis full notice
Publication Date 13 February 2015 Evelyn 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 Parklands Court Nursing Home, 56 Park Road, Bloxwich, Walsall Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Evelyn Lane full notice
Publication Date 13 February 2015 Nellie Julien 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 Whitstable Nursing Home, The Old Vicarage, 28 West Cliff, Whitstable, Kent CT5 1DN Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Nellie Julien full notice
Publication Date 13 February 2015 Pamela Gibbons 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 Franklin House, The Green, West Drayton UB7 7PW Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Pamela Gibbons full notice
Publication Date 13 February 2015 Charles Jones 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 Bartholomews Court Nursing Home, Woodfield Road, Huyton, Liverpool, Merseyside L36 4PJ Date of Claim Deadline 19 April 2015 Notice Type Deceased Estates View Charles Jones full notice
Publication Date 13 February 2015 Maureen Granger 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 66 Bovet Street, Wellington, Somerset TA21 8JL Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Maureen Granger full notice
Publication Date 13 February 2015 Joan Kendrick 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 Kings Bromley Nursing Home, Manor Park, Kings Bromley, Staffordshire Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Joan Kendrick full notice
Publication Date 13 February 2015 Lachman Kalyan 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 Raglan Green, Putnoe, Bedfordshire MK41 8NB Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Lachman Kalyan full notice
Publication Date 13 February 2015 Joyce Lewis 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 Firbeck, Birch Green, Skelmersdale, Lancashire WN8 6PL Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Joyce Lewis full notice
Publication Date 13 February 2015 Marie Harrison 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 10 Trevone Close, Knutsford, Cheshire WA16 9EJ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Marie Harrison full notice