Publication Date 30 January 2015 Moira Evans 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 9 Kemsley House, Caedraw, Merthyr Tydfil, Wales CF47 8HF Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Moira Evans full notice
Publication Date 30 January 2015 Irene Griffiths 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 38 Stokes Court, Diploma Avenue, Finchley, London N2 8NX Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Irene Griffiths full notice
Publication Date 30 January 2015 Rose Bowie 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 Valley View Residential Home, 298 Fort Austin Avenue, Plymouth PL6 5SR Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Rose Bowie full notice
Publication Date 30 January 2015 Ivy 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 Highclere House, 1 Chapman Avenue, Downs Barn, Milton Keynes Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Ivy Harper full notice
Publication Date 30 January 2015 John Howells 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 14 Avondale Road, Exeter, Devon EX2 5HE Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View John Howells full notice
Publication Date 30 January 2015 Lynda Stevens 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 Greshams, Crouch House Road, Edenbridge TN8 5EH Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Lynda Stevens full notice
Publication Date 30 January 2015 Gwendoline Harvey 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 20 Manor Road, Long Stratton, Norwich, Norfolk NR15 2XR Date of Claim Deadline 6 April 2015 Notice Type Deceased Estates View Gwendoline Harvey full notice
Publication Date 30 January 2015 David Guyton 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 14 Well Green, Frettenham, Norwich, Norfolk NR12 7LS. Previous Address: Springbanks, “Hall Lane, Frettenham”, Norwich, Norfolk, UNITED KINGDOM NR12 7LT Date of Claim Deadline 6 April 2015 Notice Type Deceased Estates View David Guyton full notice
Publication Date 30 January 2015 Mary Griffiths 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 Bridell Manor Nursing Home, Bridell, Cardigan and 6 Riverside Terrace, Aberystwyth, Ceredigion Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Mary Griffiths full notice
Publication Date 30 January 2015 John Sweet 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 Whitehall, Purton Road, Cricklade, Wiltshire SN6 6EN Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View John Sweet full notice