Publication Date 28 January 2015 Margaret Gilbert 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 167 Langer Road, Felixstowe, Suffolk IP11 2ED Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Margaret Gilbert full notice
Publication Date 28 January 2015 Norah Granger 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 Ashley House Nursing Home, 118 Trafalgar Road, Cirencester, Gloucestershire GL7 2ED formerly of 6 Roberts Close, Stratton, Cirencester, Gloucestershire GL7 2RP Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Norah Granger full notice
Publication Date 28 January 2015 Wilfred Heys 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 Cross Street, Briercliffe, Burnley BB10 2HT Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Wilfred Heys full notice
Publication Date 28 January 2015 Ruth Holmes 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 Halloughton Road, Southwell NG25 0LP and Hazelford Care Home, Boat Lane, Bleasby, Southwell NG14 7FT Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Ruth Holmes full notice
Publication Date 28 January 2015 Winifred Hudson 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 Oaks Court Residential Home, Oaks Crescent, Chapel Ash, Wolverhampton WV3 9SA Date of Claim Deadline 29 March 2015 Notice Type Deceased Estates View Winifred Hudson full notice
Publication Date 28 January 2015 Kathleen Gill 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 29 Seacombe Drive, Great Sutton, Ellesmere Port, Cheshire CH66 2PN Date of Claim Deadline 29 March 2015 Notice Type Deceased Estates View Kathleen Gill full notice
Publication Date 28 January 2015 Nigel Hunt 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 6 May Lodge, 6 Marine Road, Walmer, Deal, Kent CT14 7DN Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Nigel Hunt full notice
Publication Date 28 January 2015 Beatrice Hodge 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 Prior Bank Home of Rest, 74 Cherry Tree Road, Sheffield S11 9AB and 17 Greystones Grange Crescent, Sheffield S11 7JL Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Beatrice Hodge full notice
Publication Date 28 January 2015 Mary Jacobs 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 40 Horbury Road, Ossett, West Yorkshire WF5 0BT Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Mary Jacobs full notice
Publication Date 28 January 2015 Dennis Jeanes 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 18 Garden Leys, Leighton Buzzard, Bedfordshire LU7 3PQ Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Dennis Jeanes full notice