Publication Date 31 March 2015 Barbara Whatley 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 54 Manor Gardens, Warminster, Wiltshire BA12 8PW Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Barbara Whatley full notice
Publication Date 31 March 2015 Lorina Waters 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 8 Galfrid Close, Dalton-le-Dale, Seaham, Durham, SR7 8LA; Previous Address: 34 Matthews Road, Murton, Seaham, Durham, UNITED KINGDOM, SR7 9DF Date of Claim Deadline 4 June 2015 Notice Type Deceased Estates View Lorina Waters full notice
Publication Date 31 March 2015 Wilfred Whitley 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 Mapperley Orchard, Arnold, Nottingham, NG5 8AG Date of Claim Deadline 1 June 2015 Notice Type Deceased Estates View Wilfred Whitley full notice
Publication Date 31 March 2015 Betty Willetts 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 Duffryn Ffrwd Manor Residential Home, Old Nantgarw Road, Nantgarw, Cardiff CF15 7TE Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Betty Willetts full notice
Publication Date 31 March 2015 David Turner 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 Bell Acre, Letchworth Garden City, Hertfordshire SG6 2BS Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View David Turner full notice
Publication Date 31 March 2015 Vera Winslade 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 37 Valley Park Drive, Clanfield, Waterlooville, Hampshire PO8 0PG Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Vera Winslade full notice
Publication Date 31 March 2015 Eleanor Turner 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 Wyndies, Crow Street, Henham CM22 6AH Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Eleanor Turner full notice
Publication Date 31 March 2015 Robert Tuxill 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 Freemans Way, Wetherby, West Yorkshire LS22 6YW Date of Claim Deadline 1 June 2015 Notice Type Deceased Estates View Robert Tuxill full notice
Publication Date 31 March 2015 Tina Tutty 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 101 Harbourne Gardens, West End, Southampton SO18 3LZ Date of Claim Deadline 1 June 2015 Notice Type Deceased Estates View Tina Tutty full notice
Publication Date 31 March 2015 George Wilson 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 Church Rose Nursing Home, 8 Payton Road, Handsworth, Birmingham, UNITED KINGDOM, B21 0HP; Previous Address: Flat 25, Timber Mill Court, Serpentine Road, Harborne, Birmingham, West Midlands, UNITED KINGDOM, B17 9RD Date of Claim Deadline 4 June 2015 Notice Type Deceased Estates View George Wilson full notice