Publication Date 13 February 2015 Joyce Nichol 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 96 High Street, Dunsville, Doncaster DN7 4BX Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Joyce Nichol full notice
Publication Date 13 February 2015 Alistair Mills 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 41-43 The Mount, Shrewsbury, Shropshire SY3 8PP. Previously of: 64 Portland Crescent, Shrewsbury, Shropshire Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Alistair Mills full notice
Publication Date 13 February 2015 Sheila Phillips 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 60 Hepworth Road, London SW16 5DQ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Sheila Phillips full notice
Publication Date 13 February 2015 Wendy Moth 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 13 Wraysbury Park Drive, Emsworth, Hampshire PO10 7UU Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Wendy Moth full notice
Publication Date 13 February 2015 Brenda 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 6A Bryngwenllian, Whitland, Carmarthenshire SA34 0DA Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Brenda Molyneux full notice
Publication Date 13 February 2015 Keith Rudkowski 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 Highland Mist Care Home, Bronshill Road, Torquay, Devon TQ1 3HA Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Keith Rudkowski full notice
Publication Date 13 February 2015 Phyllis Parry 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 Orchard Hall, Hawthorn Grove, Trowbridge, Wiltshire BA14 0JE Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Phyllis Parry full notice
Publication Date 13 February 2015 Dorothy Sherman 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 89 West End Lane, Esher, Surrey KT10 8LF Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Dorothy Sherman full notice
Publication Date 13 February 2015 Hazel Redman 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 Cottesmore Lodge, Rutland Care Village, Huntsman Drive, Oakham, Rutland, Leicestershire LE15 6RP Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Hazel Redman full notice
Publication Date 13 February 2015 Linda Roberts 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 Crann Mor Nursing Home, 151 Old Woking Road, Woking, Surrey GU22 8PD Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Linda Roberts full notice