Publication Date 13 February 2015 Esther Whittaker 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 South Collingham Hall Nursing Home, Newark Road, South Collingham, Newark NG23 7LE formerly of 11 Clipsham Close, Balderton NG24 3LD Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Esther Whittaker full notice
Publication Date 13 February 2015 Roy Freeman 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 Bridge Road, Deal, Kent CT14 6PQ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Roy Freeman full notice
Publication Date 13 February 2015 Constance Tombs 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 28 St Davids Close, Worksop, Nottinghamshire S81 0RP Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Constance Tombs full notice
Publication Date 13 February 2015 Edith Buxton 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 Sandown Nursing Home, 28 Grove Road, Sandown, Isle of Wight PO36 9BE; previously of: 7 Forelands Field Road, Bembridge, Isle of Wight PO35 5TP Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Edith Buxton full notice
Publication Date 13 February 2015 Richard Peaker 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 Burkinshaw Avenue, Rawmarsh, Rotherham, South Yorkshire, S62 7QU Date of Claim Deadline 15 April 2015 Notice Type Deceased Estates View Richard Peaker full notice
Publication Date 13 February 2015 Peggy Orr 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 Chatterwood Nursing Home, Huntsbottom Lane, Hill Brow, Liss, Hampshire Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Peggy Orr full notice
Publication Date 13 February 2015 Martin Hillier 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 56 Arran Street, Roath, Cardiff CF24 3HT Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Martin Hillier full notice
Publication Date 13 February 2015 Maurice Greasley 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 Nightingale Nursing Home, 35 Aylestone Lane, Wigston Magna, Leicestershire, formerly of 2 Beechcroft Avenue, Braunstone Town, Leicester LE3 2GB Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Maurice Greasley full notice
Publication Date 13 February 2015 Evelyn Butler 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 46A Selwood Park, Weymans Avenue, Bournemouth BH10 7JX Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Evelyn Butler full notice
Publication Date 13 February 2015 Joan Betts 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 Hollybank Nursing Home, Skinner Street, Cresswell S80 4JH previously of 2 Serlby Drive, Harthill, Sheffield S26 7UJ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Joan Betts full notice