Publication Date 14 April 2015 James Macaskie 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 61 Ashley Gardens, Ambrosden Avenue, Victoria, London SW1P 1QG Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View James Macaskie full notice
Publication Date 14 April 2015 John Pineo 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 Laurel Farm, Edingworth, Weston super Mare, Somerset BS24 0JA Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View John Pineo full notice
Publication Date 14 April 2015 Doris Hewett 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 Lime Tree House, Lewes Road, Ringmer BN8 5ES Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Doris Hewett full notice
Publication Date 14 April 2015 Kenneth Dudley 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 12 Lincoln Road, Smethwick, Birmingham B67 5PR Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Kenneth Dudley full notice
Publication Date 14 April 2015 John Hall 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 7 Airmyn Road, Goole, East Riding of Yorkshire DN14 6XA Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View John Hall full notice
Publication Date 14 April 2015 Diana Hiram 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 The Manor House Nursing Home, 62 Uphill Road South, Weston-Super-Mare BS23 4TA Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Diana Hiram full notice
Publication Date 14 April 2015 Mary Harper 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 12 Boulton Lane, Alvaston, Derby DE24 0GE Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Mary Harper full notice
Publication Date 14 April 2015 Rita Horn 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 Ringway Mews Nursing Home, 5 Stancliffe Road, Sharston, Wythenshawe, Manchester M22 4RY Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Rita Horn full notice
Publication Date 14 April 2015 Joyce Davie 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 26 Cooden Drive, Bexhill, East Sussex Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Joyce Davie full notice
Publication Date 14 April 2015 Colin Hobbs 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 Glan Yr Afon, Heol Yr Ysgol, Tondu, Bridgend CF32 9EG also of 2 Treharne Cottages, Maesteg, Bridgend CF34 0AD Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Colin Hobbs full notice