Publication Date 13 January 2015 George Holden 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 Sunrise Assisted Living, Edgwarebury Lane, Elstree, Hertfordshire WD6 3RG Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View George Holden full notice
Publication Date 13 January 2015 Edward Rolfe 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 89A Holmsey Green, Beck Row, Bury St Edmunds, Suffolk IP28 8AP Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Edward Rolfe full notice
Publication Date 13 January 2015 Margaret Rigley 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 Woodhall Park Nursing Home, Risley, Derbyshire DE72 3SS Date of Claim Deadline 14 March 2015 Notice Type Deceased Estates View Margaret Rigley full notice
Publication Date 13 January 2015 Yvonne Radcliffe 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 Chestnut Close, Penrith, Cumbria CA11 8TL Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Yvonne Radcliffe full notice
Publication Date 13 January 2015 Hugh Purdom 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 Wellfield Road, Rowlands Gill, Tyne & Wear NE39 2NT Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Hugh Purdom full notice
Publication Date 13 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:Price-Mills,First name:Yvonne,Middle name(s):Janet,Date of death:,Person Address Details:Flat 24, Park Hill Court, 17 Park Hill Drive, Leicester LE2 8HS,Executor/Personal Representative:Freeth… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 13 January 2015 John Prescott 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 49B Petersham Road, Richmond TW10 6UH Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View John Prescott full notice
Publication Date 13 January 2015 Harry Pratt 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, Parkview Court, Ash Street, Blackpool, Lancashire FY4 2RD Date of Claim Deadline 14 March 2015 Notice Type Deceased Estates View Harry Pratt full notice
Publication Date 13 January 2015 Kathleen Powell 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 Stoneham Street, Coggeshall, Colchester, Essex CO6 1TT Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Kathleen Powell full notice
Publication Date 13 January 2015 Ruth Powdrill 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 Warmington House, 10 High Street, Waltham On The Wolds, Melton Mowbray, Leicestershire Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Ruth Powdrill full notice