Publication Date 12 February 2015 Juliet Mason 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 36 Martin Close, Sprowston, Norwich NR7 8PA Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Juliet Mason full notice
Publication Date 12 February 2015 Ian Matthews 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 Clyde House Nursing Home, 258 Sedlescombe Road North, St. Leonards-on-Sea TN37 7JL (Previously of 7 Mount Pleasant Road, Hastings TN34 3SB & 41 Baldslow Road, Hastings TN34 2EZ) Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Ian Matthews full notice
Publication Date 12 February 2015 Gordon Matthews 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 14 The Riding, Deanshanger, Milton Keynes MK19 6JD Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Gordon Matthews full notice
Publication Date 12 February 2015 Rodney Oultram 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 Hollow, 68 Green Lane, Wincham, Northwich, Cheshire CW9 6EH Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Rodney Oultram full notice
Publication Date 12 February 2015 Marguerite Nicholls 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 14 Brunswick Court, East Street, Torre, Torquay, Devon TQ2 5YB Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Marguerite Nicholls full notice
Publication Date 12 February 2015 Christopher Penn 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 23 Church Place, Austins Lane, Ickenham UB10 8XB Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Christopher Penn full notice
Publication Date 12 February 2015 Maureen Landy 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 Meridian, Kingsdown Hill, Kingsdown, Deal, Kent Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Maureen Landy full notice
Publication Date 12 February 2015 Lilian Elwell 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 Walker Grange, Central Avenue, Tipton, West Midlands DY4 6RY Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Lilian Elwell full notice
Publication Date 12 February 2015 John Doyle 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 1 West End Court, Francis Lane, Holt, Wrexham LL13 9YJ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View John Doyle full notice
Publication Date 12 February 2015 Kenneth Cox 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 Preme Leigh, 4 Woodcote, Ashby de la Zouch, Leicestershire LE65 1HZ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Kenneth Cox full notice