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
Publication Date 11 February 2015 Rowland Duckitt 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 124 Westbrooke Road, Welling, Kent DA16 1QE Date of Claim Deadline 12 April 2015 Notice Type Deceased Estates View Rowland Duckitt full notice
Publication Date 11 February 2015 Jennie Ashton 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 54 Lorton Close, Fulwood, Preston, Lancashire PR2 8YS Date of Claim Deadline 12 April 2015 Notice Type Deceased Estates View Jennie Ashton full notice
Publication Date 11 February 2015 Frances Ashton 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 Radway Lodge Residential Home, Vicarage Road, Sidmouth, Devon EX10 8TS, formerly of 10 The Grove, Sidmouth, Devon EX10 8UL Date of Claim Deadline 12 April 2015 Notice Type Deceased Estates View Frances Ashton full notice
Publication Date 11 February 2015 Johanna Griffin 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 Berry House, Headlam Street, London E1 5RS Date of Claim Deadline 12 April 2015 Notice Type Deceased Estates View Johanna Griffin full notice
Publication Date 11 February 2015 Stanislaus Hanley 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 131 Church Road, Gorleston, Great Yarmouth NR31 6LW Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Stanislaus Hanley full notice
Publication Date 11 February 2015 Clara Fraser 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 Park Care Home, 61 Vale Road, Windsor, Berkshire SL4 5JY, previously of 32 Schroder Court, Englefield Green, Egham, Surrey TW20 0EJ Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Clara Fraser full notice