Publication Date 21 April 2015 Audrey Bateman 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 4, Stanton Lacy, Martello Park, Canford Cliffs, Poole, Dorset BH13 7BA Date of Claim Deadline 3 July 2015 Notice Type Deceased Estates View Audrey Bateman full notice
Publication Date 21 April 2015 Ronald Brown 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 3 Moor Street, Queensbury, Bradford BD13 2PS Date of Claim Deadline 3 July 2015 Notice Type Deceased Estates View Ronald Brown full notice
Publication Date 21 April 2015 Margaret Stoker 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 Dene Park Nursing Home, Killingworth Road, Gosforth, Newcastle upon Tyne Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Margaret Stoker full notice
Publication Date 21 April 2015 Elizabeth Summers 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 Park Drive, Hethersett, Norwich, Norfolk NR9 3EL Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Elizabeth Summers full notice
Publication Date 21 April 2015 Kevin Maher 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 149 Fox Lane, Palmers Green, London N13 4AU Date of Claim Deadline 22 June 2015 Notice Type Deceased Estates View Kevin Maher full notice
Publication Date 21 April 2015 Josephine Glasin 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 Eastfields, Fairstead Estate, King’s Lynn, Norfolk PE30 4SF Date of Claim Deadline 3 July 2015 Notice Type Deceased Estates View Josephine Glasin full notice
Publication Date 21 April 2015 Audrey Mercer 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 Preswylfa Nursing Home, 20 Russell Road, Rhyl, Denbighshire, formerly of 9 Maes, Derwen, Rhuddlan, Denbighshire LL18 2YH Date of Claim Deadline 3 July 2015 Notice Type Deceased Estates View Audrey Mercer full notice
Publication Date 21 April 2015 Jennifer Barwell 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 Sandford Holiday Park, Organford Road, Holton Heath, Poole, Dorset BH16 6JZ Date of Claim Deadline 29 June 2015 Notice Type Deceased Estates View Jennifer Barwell full notice
Publication Date 21 April 2015 Edna Turner 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 Scargate Close, Bridlington YO16 6ZB Date of Claim Deadline 3 July 2015 Notice Type Deceased Estates View Edna Turner full notice
Publication Date 21 April 2015 Mary Grubb 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 Chapel Court, Leicester Road, Narborough, Leicester LE19 2FX also owned property at 15 Victoria Street, Narborough, Leicester LE19 2DQ Date of Claim Deadline 3 July 2015 Notice Type Deceased Estates View Mary Grubb full notice