Publication Date 11 February 2015 Phoebe Hohenkerk 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 Taunton, Somerset Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Phoebe Hohenkerk full notice
Publication Date 11 February 2015 Susan Hawes 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 94 Tudor Green, Jaywick, West Clacton, Essex CO15 2PE Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Susan Hawes full notice
Publication Date 11 February 2015 Albert Hunt 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 37 Withy Close, Tiverton, Devon EX16 4HZ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Albert Hunt full notice
Publication Date 11 February 2015 Joyce Griffiths 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 Hyperion Nursing Home, London Street, Cirencester, Gloucestershire GL7 1AB and 10 Smythe House, The Waterloo, Cirencester, Gloucestershire GL7 2QR Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Joyce Griffiths full notice
Publication Date 11 February 2015 Shirley Goldstone 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 22 Raglan Gardens, Devonport, Plymouth PL1 4PZ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Shirley Goldstone full notice
Publication Date 11 February 2015 Catherine James 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 Weldon Close, Cwmbran NP44 2PB Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Catherine James full notice
Publication Date 11 February 2015 Robert Kirkpatrick 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 Greenfield Nursing Home, Tag Lane, Ingol, Preston PR2 7AB, 3 Hardwen Avenue, Lea, Preston PR2 1YL Date of Claim Deadline 12 April 2015 Notice Type Deceased Estates View Robert Kirkpatrick full notice
Publication Date 11 February 2015 Monica Lynn 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 Eden Lacey, Portsmouth Road, Ripley, Surrey GU23 6ER Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Monica Lynn full notice
Publication Date 11 February 2015 Gladys Jordan 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 Melbury Court, Old Dryburn Way, Durham DH1 5SE. Previously of 19 Chapel Garth, Stainton, Middlesbrough TS8 9BH Date of Claim Deadline 11 May 2015 Notice Type Deceased Estates View Gladys Jordan full notice
Publication Date 11 February 2015 Elizabeth Ducker 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 Little Stoke Manor, Little Stoke, Wallingford, Oxfordshire OX10 6AX Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Elizabeth Ducker full notice