Publication Date 16 February 2015 Frederick Hacker 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 42 Perry’s Lane, Swindon SN4 9AP Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Frederick Hacker full notice
Publication Date 16 February 2015 Winifred Gould 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 Wren Hall Nursing Home, 234 Nottingham Road, Selston, Nottinghamshire Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Winifred Gould full notice
Publication Date 16 February 2015 Cyril 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 9 Frances Avenue, Rhyl, Denbighshire LL18 1LW Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Cyril Jones full notice
Publication Date 16 February 2015 Patricia Liversidge 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 20 Marshalls, Rochford, Essex SS4 1SP Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Patricia Liversidge full notice
Publication Date 16 February 2015 Sunil Naik 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 6 Shirley Road, Hove, East Sussex BN3 6NN Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Sunil Naik full notice
Publication Date 16 February 2015 Ruby Kennedy 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 Queen Charlotte Care Home, 432 Chickerell Road, Weymouth DT3 4DQ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Ruby Kennedy full notice
Publication Date 16 February 2015 Rosemarie 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 Lockhouse Copse, Dunsford, Exeter, Devon Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Rosemarie Payne full notice
Publication Date 16 February 2015 Marija Labas 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 Christophers Residential Home, 47/49 Rutland Gardens, Hove, East Sussex BN3 5PD Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Marija Labas full notice
Publication Date 16 February 2015 Margaret Lock 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 Mayfield, Stalbridge Road, Henstridge, Somerset BA8 0SA Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Margaret Lock full notice
Publication Date 16 February 2015 William Hutson 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 29A Bernard Street, Carrington, Nottingham NG5 2AE Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View William Hutson full notice