Publication Date 4 February 2015 John Taylor 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 Forest Road, West Moors, Ferndown, Dorset BH22 0EU Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View John Taylor full notice
Publication Date 4 February 2015 Edna Minnikin 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 Milton Lodge, 288-290 Ipswich Road, Colchester, Essex CO4 0ES Date of Claim Deadline 5 April 2015 Notice Type Deceased Estates View Edna Minnikin full notice
Publication Date 4 February 2015 Cyril Taylor 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 4A Banbury Road, Bicester, Oxfordshire. OX26 2HJ Date of Claim Deadline 5 April 2015 Notice Type Deceased Estates View Cyril Taylor full notice
Publication Date 4 February 2015 James Mayall 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 Granville Street, Kettering, Northamptonshire NN16 0TA Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View James Mayall full notice
Publication Date 4 February 2015 Shirley Bellworthy 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 21 Occombe Valley Road, Paignton, Devon TQ3 1QX Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Shirley Bellworthy full notice
Publication Date 4 February 2015 Olive Barnard 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 Weald Hall, Mayfield Lane, Wadhurst, East Sussex Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Olive Barnard full notice
Publication Date 4 February 2015 Gerald Smith 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 Glenmuir House, St Leonards on Sea, East Sussex Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Gerald Smith full notice
Publication Date 4 February 2015 Joan Short 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 53 The Birches, Cheadle, Staffordshire ST10 1EH Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Joan Short full notice
Publication Date 4 February 2015 Harold Shirtcliffe 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 73 Foxstone Way, Eckington, Sheffield, Derbyshire S21 4JX Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Harold Shirtcliffe full notice
Publication Date 4 February 2015 Bessie Shephard 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 Holmer Court, Holmer, Hereford but formerly of 72 Walkers Green, Marden, Hereford Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Bessie Shephard full notice