Publication Date 3 February 2015 Nandiben Tailor 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 190A Surrey Street, Leicester LE4 6FH Date of Claim Deadline 6 April 2015 Notice Type Deceased Estates View Nandiben Tailor full notice
Publication Date 3 February 2015 Dorothy Cornall 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 Endridge, Wrennalls Lane, Eccleston, Chorley, Lancashire PR7 5PN Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Dorothy Cornall full notice
Publication Date 3 February 2015 Violet Sutherland 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 Ashdown Nursing Home, 2 Shakespeare Road, Worthing BN11 4AN Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Violet Sutherland full notice
Publication Date 3 February 2015 Kenneth Stopher 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” Brampton, Beccles, Suffolk NR34 8DU Date of Claim Deadline 4 April 2015 Notice Type Deceased Estates View Kenneth Stopher full notice
Publication Date 3 February 2015 Austin Stack 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 64 Saxonbury Road, Bournemouth, Dorset BH6 5ND Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Austin Stack full notice
Publication Date 3 February 2015 Augustus Steen 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 New Barn Close, Prestbury, Cheltenham GL52 3LW Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Augustus Steen full notice
Publication Date 3 February 2015 Mervyn Collins 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 233 Marlborough House, Plymouth PL1 4HQ Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Mervyn Collins full notice
Publication Date 3 February 2015 Terence 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 15 Sandhill Lane, Selby, North Yorkshire YO8 0JP Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Terence Smith full notice
Publication Date 3 February 2015 Christopher Brain 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 8 Fairlawn, Hall Place Drive, Weybridge, Surrey KT13 0AY Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Christopher Brain full notice
Publication Date 3 February 2015 Maurice Cooper 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 Parker Meadows Care Home, 7 Parker View, Redlands Lane, Fareham, Hampshire PO16 0UD previously of 4 Glebe Corner, Wickham, Fareham, Hampshire PO17 6HL Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Maurice Cooper full notice