Publication Date 21 January 2015 Reginald Harris 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 Nursing Home, Sands Lane, Mirfield WF14 8HJ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Reginald Harris full notice
Publication Date 21 January 2015 John Anthony Beale 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 74 St Clements Road, Boscombe, Bournemouth, Dorset, BH1 4EA Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View John Anthony Beale full notice
Publication Date 21 January 2015 Audrey Harris 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 Abbeyfield, Hill House, Combe Raleigh, Honiton, Devon Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Audrey Harris full notice
Publication Date 21 January 2015 Gerald Harber 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 74 Redgate, Thetford, Norfolk IP24 2HB Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Gerald Harber full notice
Publication Date 21 January 2015 Dennis Harford 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 99 Chatsworth Drive, Mansfield, Nottinghamshire NG18 4OU Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Dennis Harford full notice
Publication Date 21 January 2015 Mollie Davidson M.B.E 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 27, Midholme, Sea Lane Close, East Preston, West Sussex BN16 1ST Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Mollie Davidson M.B.E full notice
Publication Date 21 January 2015 Beverley Ansell 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 39 Bracebridge Avenue, Worksop, Nottinghamshire S80 2DU Date of Claim Deadline 28 March 2015 Notice Type Deceased Estates View Beverley Ansell full notice
Publication Date 21 January 2015 Christine Bate 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 Marlfield Road, Warrington, Cheshire WA4 2JT Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Christine Bate full notice
Publication Date 21 January 2015 Kenneth Fryett 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 Heathers, 36 Green Lane, Lower Kingswood, Tadworth, Surrey KT20 6TL Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Kenneth Fryett full notice
Publication Date 21 January 2015 Irene Green 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 Sherborne House, 131 Sherborne Road, Yeovil, Somerset BA21 4HF Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Irene Green full notice