Publication Date 21 January 2015 Florence Overton 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 Kineton Manor Nursing Home, Manor Lane, Kineton, Warwickshire Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Florence Overton full notice
Publication Date 21 January 2015 Joyce Banks 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 7 Marjoram Close, Farnborough, Hampshire GU14 9XB Date of Claim Deadline 24 March 2015 Notice Type Deceased Estates View Joyce Banks full notice
Publication Date 21 January 2015 Kathleen Bicker 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 Cheney Road, Faversham, Kent ME13 8DG Date of Claim Deadline 28 March 2015 Notice Type Deceased Estates View Kathleen Bicker full notice
Publication Date 21 January 2015 Albert 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 22 Carterswood Drive, Nuthall, Nottingham NG16 1AS Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Albert Davies full notice
Publication Date 21 January 2015 Margaret Dean 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 Rustington Hall, Station Road, Rustington, West Sussex Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Margaret Dean full notice
Publication Date 21 January 2015 Vivien McDermott-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 3 Clare Close, Bury St Edmunds, Suffolk IP33 3QU Date of Claim Deadline 22 March 2015 Notice Type Deceased Estates View Vivien McDermott-Brown full notice
Publication Date 21 January 2015 Nancy Crang 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 Chestnuts, Cary Fitzpaine, Yeovil, Somerset BA22 8JB Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Nancy Crang full notice
Publication Date 21 January 2015 Jennifer Twydall 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 35 Salisbury Road, Deal, Kent CT14 7QQ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Jennifer Twydall full notice
Publication Date 21 January 2015 Charles Hughes 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 Maesbrook Nursing Home, Church Road, Meole Brace, Shrewsbury formerly of 31 Cross Hill Court, Cross Hill, Shrewsbury SY1 1JA Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Charles Hughes full notice
Publication Date 21 January 2015 Jean Hughes 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 Fen Meadow, Trimley St Mary, Felixstowe, Suffolk IP11 0YZ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Jean Hughes full notice