Publication Date 2 April 2015 Lorna Alcock 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 35 Royal Court, Fiddlers Green Lane, Cheltenham GL51 0TD Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Lorna Alcock full notice
Publication Date 2 April 2015 Fane Argyle 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 159 Elgar Avenue, Surbiton, Surrey KT5 9JX Date of Claim Deadline 10 June 2015 Notice Type Deceased Estates View Fane Argyle full notice
Publication Date 2 April 2015 Catherine Alexatis 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 Belle View House Nursing Home, 8 Belle View Road, Paignton, Devon Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Catherine Alexatis full notice
Publication Date 2 April 2015 Doris Capp 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 Woodlands Care Home, 118 Cavendish Road, London SW19 2HJ Date of Claim Deadline 10 June 2015 Notice Type Deceased Estates View Doris Capp full notice
Publication Date 2 April 2015 Jean Bowen 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 28 Osborne Road, Swanage, Dorset BH19 2QA Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Jean Bowen full notice
Publication Date 2 April 2015 Olga Best 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 6 Ellerslie Close, Charminster, Dorchester, Dorset DT2 9QQ Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Olga Best full notice
Publication Date 2 April 2015 John Crook 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 57 Poplar Road, Merton Park SW19 3JS Date of Claim Deadline 3 June 2015 Notice Type Deceased Estates View John Crook full notice
Publication Date 2 April 2015 Eric Davies 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 5 East Avenue, Griffithstown, Pontypool NP4 5AB Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Eric Davies full notice
Publication Date 2 April 2015 Anthony Fairclough 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 6 Cumberland Road, Kew, Richmond, Surrey TW9 3HQ Date of Claim Deadline 11 June 2015 Notice Type Deceased Estates View Anthony Fairclough full notice
Publication Date 2 April 2015 Oxentij Denysenko 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 Cedar Court Nursing Home, Bretby Park, Bretby, Swadlincote, Derbyshire DE15 0QX (formerly of 36 Butt Lane, Blackfordby, Swadlincote, Derbyshire DE11 8BH) Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Oxentij Denysenko full notice