Publication Date 29 January 2015 Laurence 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 37 Sheriff Way, Boston, Lincolnshire PE21 9EU Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Laurence Cooper full notice
Publication Date 29 January 2015 David Cooksley 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 San Lorenzo, Dugdale Street, Minehead, Somerset TA24 5EH Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View David Cooksley full notice
Publication Date 29 January 2015 Leslie Challacombe 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 22 Eversley Court, Dane Road, Seaford, East Sussex BN25 1FF Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Leslie Challacombe full notice
Publication Date 29 January 2015 John Campbell 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 Pendene Residential Home, 15 Pendene Road, Leicester LE2 3DQ also owned property at 49 Sandy Lane, Cromer, Norfolk NR27 9JT Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View John Campbell full notice
Publication Date 29 January 2015 Michael Burwell 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 1 Karelia Court, Hull, North Humberside HU4 7NQ Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Michael Burwell full notice
Publication Date 29 January 2015 Betty Burdett 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 124 Kenilworth Drive, Croxley Green, Rickmansworth WD3 3NA Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Betty Burdett full notice
Publication Date 29 January 2015 Ludmila Brusak 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 Kensington Nursing Home, 40-46 Ladbroke Road, Kensington, London W11 3PH Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Ludmila Brusak full notice
Publication Date 29 January 2015 Norah Brown 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 Tall Trees Care Home, Burford Road, Shipton-under-Wychwood, Chipping Norton OX7 6DB and formerly of 39 Church Street, Kidlington, Oxfordshire OX5 2BA Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Norah Brown full notice
Publication Date 29 January 2015 Fortunata Bristow 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 Neville Williams House, 8-12 Greenland Road, Selly Park, Birmingham Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Fortunata Bristow full notice
Publication Date 29 January 2015 Thello Bowker 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 Staveley House, Greystone Lane, Dalton-in-Furness, Cumbria LA15 7QQ Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Thello Bowker full notice