Publication Date 14 January 2015 Bernadine 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 11 Meon Road, Bournemouth, Dorset Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Bernadine Evans full notice
Publication Date 14 January 2015 Lucille Espinoza 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 60 Malford Court, The Drive, London E18 2HS Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Lucille Espinoza full notice
Publication Date 14 January 2015 Sylvia Endersby 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 Pathfield Lawn, Barnstaple, Devon EX31 1HW Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Sylvia Endersby full notice
Publication Date 14 January 2015 Elizabeth Emerson 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 Worplesdon View Care Home, Worplesdon Road, Guildford, Surrey Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Elizabeth Emerson full notice
Publication Date 14 January 2015 Elsie Drew 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 98B London Road, London SE23 3PE Date of Claim Deadline 21 March 2015 Notice Type Deceased Estates View Elsie Drew full notice
Publication Date 14 January 2015 Betty Deakin 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 Myford House, Woodlands Lane, Horsehay, Telford Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Betty Deakin full notice
Publication Date 14 January 2015 Douglas Day 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 95 Elm Street, Chard, Somerset TA20 1BH Date of Claim Deadline 21 March 2015 Notice Type Deceased Estates View Douglas Day full notice
Publication Date 14 January 2015 Dorothy Davis 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 4 Bonchurch Road, Whitwick, Coalville, Leicestershire LE67 5AA Date of Claim Deadline 15 March 2015 Notice Type Deceased Estates View Dorothy Davis full notice
Publication Date 14 January 2015 Richard 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 Four Winds, St Davids, Haverfordwest, Pembrokeshire SA62 6RP Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Richard Davies full notice
Publication Date 14 January 2015 Lilian 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 Spa Residential Nursing Home, Llandrindod Wells, Powys LD1 5HG Date of Claim Deadline 15 March 2015 Notice Type Deceased Estates View Lilian Davies full notice