Publication Date 23 April 2015 Victor Rose 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 80 Fold Croft, Harlow, Essex, UNITED KINGDOM CM20 1SG Date of Claim Deadline 29 June 2015 Notice Type Deceased Estates View Victor Rose full notice
Publication Date 23 April 2015 Alfred Wilkinson 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 Nadgers”, 22 Eden Road, Seasalter, Whitstable, Kent CT5 4AP Date of Claim Deadline 3 July 2015 Notice Type Deceased Estates View Alfred Wilkinson full notice
Publication Date 23 April 2015 Jack Woollven 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 Laurels, 195 Barrack Road, Christchurch, Dorset BH23 2AR Date of Claim Deadline 3 July 2015 Notice Type Deceased Estates View Jack Woollven full notice
Publication Date 23 April 2015 Christopher Williams 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 63 Crosshall Brow, Westhead, Ormskirk, Lancashire, UNITED KINGDOM L40 6JD Date of Claim Deadline 29 June 2015 Notice Type Deceased Estates View Christopher Williams full notice
Publication Date 23 April 2015 Ida Wills 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 Davenham Hall Nursing Home, London Road, Davenham, Northwich but formerly of 78 Green Avenue, Davenham, Northwich, Cheshire CW9 8HZ Date of Claim Deadline 3 July 2015 Notice Type Deceased Estates View Ida Wills full notice
Publication Date 23 April 2015 Ralph Trant 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 25 Wadlands Road, Okehampton, Devon EX20 1DE Date of Claim Deadline 1 July 2015 Notice Type Deceased Estates View Ralph Trant full notice
Publication Date 23 April 2015 William Wickham 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 Flat 4, Aubrey Lodge, Aubrey Road, Kensington, London W8 7JJ Date of Claim Deadline 3 July 2015 Notice Type Deceased Estates View William Wickham full notice
Publication Date 23 April 2015 Rosemary Worthington 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 Moorland Cottage, Godshill, Fordingbridge, Hampshire SP6 2LG Date of Claim Deadline 3 July 2015 Notice Type Deceased Estates View Rosemary Worthington full notice
Publication Date 23 April 2015 Margaret Williams 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 Bedford Care Home, Battersby Street, Leigh WN7 2AH previously of 12 Mirfield Close, Lowton, Warrington WA3 2PT Date of Claim Deadline 3 July 2015 Notice Type Deceased Estates View Margaret Williams full notice
Publication Date 23 April 2015 Derick Walters 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 113 Watersplash Road, Shepperton TW17 0EE Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Derick Walters full notice