Publication Date 26 March 2015 Margery James 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 60 Dolphin Court Road, Paignton, Devon TQ3 1AB Date of Claim Deadline 3 June 2015 Notice Type Deceased Estates View Margery James full notice
Publication Date 26 March 2015 Ronald Redfearn 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 Broughtons, 2 Moss Street, Great Clowes Street, Salford and 20 Rialto Gardens, Basten Drive, Salford M7 4BL Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Ronald Redfearn full notice
Publication Date 26 March 2015 Allan Bowden 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 20 Lady Bailey Residential Park, Winterborne Whitechurch, Blandford, Dorset DT11 0HS Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Allan Bowden full notice
Publication Date 26 March 2015 Cyril Hall 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 46 Wilson Avenue, Mirfield WF14 9AT Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Cyril Hall full notice
Publication Date 26 March 2015 Marian Bunney 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 Hillsborough Residential Home, Southern Road, Callington, Cornwall PL17 7ER Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Marian Bunney full notice
Publication Date 26 March 2015 Derek Bishop 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 Barn Meadow, Weare Giffoed, Bideford, North Devon EX39 4QR Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Derek Bishop full notice
Publication Date 26 March 2015 Phyllis White 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 58 Holland Park Avenue, London W11 3QY Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Phyllis White full notice
Publication Date 26 March 2015 Leslie Moore 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 Stone Banks, Broughton Road, Cosby, Leicestershire LE9 1RB Date of Claim Deadline 3 June 2015 Notice Type Deceased Estates View Leslie Moore full notice
Publication Date 26 March 2015 Jean Williams 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 Fontenay Nursing Home, 39 Watts Avenue, Rochester, Kent, formerly of 2 Goddings Drive, Rochester, Kent ME1 3BA Date of Claim Deadline 27 May 2015 Notice Type Deceased Estates View Jean Williams full notice
Publication Date 26 March 2015 Christine Walker 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 Cascades Boat Lane, Hoveringham, Nottingham NG14 7JP Date of Claim Deadline 26 May 2015 Notice Type Deceased Estates View Christine Walker full notice