Publication Date 27 January 2015 Anthony Eves 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 19 Landguard Manor Road, Shanklin, Isle of Wight PO37 7HZ Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Anthony Eves full notice
Publication Date 27 January 2015 Joan Denmark 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 Low Moorlands, Dalston, Carlisle, Cumbria CA5 7PA Date of Claim Deadline 28 March 2015 Notice Type Deceased Estates View Joan Denmark full notice
Publication Date 27 January 2015 Joyce Fleming 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 La Fontana Nursing Home, Foldhill Lane, Martock, Somerset TA12 6PQ Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Joyce Fleming full notice
Publication Date 27 January 2015 Joan 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 Lynhales Hall Nursing Home, Lyonshall, Herefordshire formerly of Pren Celyn, Carlidnack Road, Mawnan Smith, Cornwall TR11 5HA Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Joan Davies full notice
Publication Date 27 January 2015 Ronald Young 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 Old Pims, Long Row, Tibenham NR16 1PA Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Ronald Young full notice
Publication Date 27 January 2015 Leslie Vinegrad 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 13 Ormerod Road, Hull, East Yorkshire HU5 5TU Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Leslie Vinegrad full notice
Publication Date 27 January 2015 Winifred Wade 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 Staley House Care Home, Old Vicarage, Huddersfield Road, Stalybridge SK15 2PT Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Winifred Wade full notice
Publication Date 27 January 2015 Gerald Varley 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 Acre Green Nursing Home, Acre Close, Middleton, Leeds LS10 4HX Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Gerald Varley full notice
Publication Date 27 January 2015 John Vale 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 High View Drive, Ashcott, Bridgwater TA7 9QY Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View John Vale full notice
Publication Date 27 January 2015 Noel Turner 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 Bryant Close, Barnet, Hertfordshire EN5 2TG Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Noel Turner full notice