Publication Date 13 January 2015 Richard Seale 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 Conduit Rise, Conduit Head Road, Cambridge, Cambridgeshire CB3 0EY Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Richard Seale full notice
Publication Date 13 January 2015 Enid Thomas 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 Albert Edward Prince of Wales Court, Penylan Avenue, Porthcawl CF36 3LY Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Enid Thomas full notice
Publication Date 13 January 2015 Pamela Siviter 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 Dallamoor, Hollinswood, Telford, Shropshire TF3 2EB Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Pamela Siviter full notice
Publication Date 13 January 2015 Doris Webb 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 Hurst Manor, Martock, Somerset formerly of Flat 3 Heron House, 149 Binley Road, Coventry Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Doris Webb full notice
Publication Date 13 January 2015 Shirley Simmons 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 Sittingbourne ME10 Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Shirley Simmons full notice
Publication Date 13 January 2015 Edith Smurthwaite 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 Sutton House Nursing Home, Ings Road, Hull HU7 4UZ Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Edith Smurthwaite full notice
Publication Date 13 January 2015 Sidney Seeley 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 Gurney Manor Barn, Attleborough Road, Hingham, Norwich, Norfolk Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Sidney Seeley full notice
Publication Date 13 January 2015 John Steventon 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 Caer Cwm, Llanarthney, Carmarthen SA32 8LB Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View John Steventon full notice
Publication Date 13 January 2015 Joyce Steele 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 Park Lodge Nursing Home, 8 Park Avenue, Leeds, West Yorkshire LS8 2JH Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Joyce Steele full notice
Publication Date 13 January 2015 David Tilley 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 26 Clappers Meadow, Alfold, Cranleigh, Surrey GU6 8HH Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View David Tilley full notice