Publication Date 20 January 2015 Dennis Snowball 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 308 Hartfields Manor, Hartfields, Bishop Cuthbert, Hartlepool TS26 0NW Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Dennis Snowball full notice
Publication Date 20 January 2015 Deceased Estates 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 Surname:Rice,First name:Stanley,Middle name(s):John,Date of death:,Person Address Details:1 Nicolls Flats, Western Road, Launceston, Cornwall PL15 7BW,Executor/Personal Representative:Parnalls Solicit… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 20 January 2015 Dennis Radmore 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 Masterman Road, Stoke, Plymouth Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Dennis Radmore full notice
Publication Date 20 January 2015 Olive Jones 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 73 Dumfries Street, Treorchy, Rhondda, Mid Glamorgan CF42 6TS Date of Claim Deadline 24 March 2015 Notice Type Deceased Estates View Olive Jones full notice
Publication Date 20 January 2015 Valerie Dyer 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 2 Gravelly Close, North End, Near Newbury, Berkshire RG20 0BG previously of 24 Woodside Gardens, Sittingbourne, Kent ME10 1SG Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Valerie Dyer full notice
Publication Date 20 January 2015 John Tillier 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 Hill Farm Road, Marlow, Buckinghamshire Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View John Tillier full notice
Publication Date 20 January 2015 Alan Faulkner 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 5 Market Place, Ambleside, Cumbria LA22 9BU Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Alan Faulkner full notice
Publication Date 20 January 2015 Joseph Farrell 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 82 Block D, Guinness Trust Buildings, Fulham Palace Road, Hammersmith W6 8BE Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Joseph Farrell full notice
Publication Date 20 January 2015 David Evans 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 31 Pen y Garn, St Davids, Pembrokeshire SA62 6QY Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View David Evans full notice
Publication Date 20 January 2015 Peter Ward 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 43, 31 Peppercorn Way, Ipswich, Suffolk Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Peter Ward full notice