Publication Date 13 February 2015 Norman Glover 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 2 Durham Close, Worksop S81 0PH Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Norman Glover full notice
Publication Date 13 February 2015 Phyllis Payne 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 5, Leafield Court, Baker Street, Ampthill, Bedfordshire MK45 2QF Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Phyllis Payne full notice
Publication Date 13 February 2015 Florence Molyneux 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 Pinetum Nursing Homes, Valley Drive, Liverpool Road, Chester Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Florence Molyneux full notice
Publication Date 13 February 2015 John Mitson 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 Attwoods Manor Care Home, Mount Hill, Braintree Road, Halstead CO9 1SL Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View John Mitson full notice
Publication Date 13 February 2015 Frances Shapiro 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 Christchurch Road, Southend on Sea, Essex SS2 4JS Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Frances Shapiro full notice
Publication Date 13 February 2015 George Oakley 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 9 Fox Lane, Broseley, Shropshire TF12 5LR Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View George Oakley full notice
Publication Date 13 February 2015 Phyllis Marke 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 The Abbeyfield, The Laurels, High Street, Porlock, Somerset TA24 8PY Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Phyllis Marke full notice
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