Publication Date 13 January 2015 Maurice Poland 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 14 Widmore Close, Asheridge, Chesham, Buckinghamshire HP5 2XA Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Maurice Poland full notice
Publication Date 13 January 2015 Stephen Platt 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 17, La Ciotat House, Old Taunton Road, Bridgwater, Somerset TA6 3SA Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Stephen Platt full notice
Publication Date 13 January 2015 Barbara Palmer 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 Hartford Court Care Home, Cumbrian Way, Cramlington NE23 1DA Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Barbara Palmer full notice
Publication Date 13 January 2015 Joan Myers 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 Burges House, 77-85 Newport Road, Cardiff CF24 0AE Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Joan Myers full notice
Publication Date 13 January 2015 Hazel Newton 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 42 Fairhope Avenue, Salford, Greater Manchester M6 8AD Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Hazel Newton full notice
Publication Date 13 January 2015 Gweneth Moyse 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 12 Tyeshurst Close, Abbey Wood, London Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Gweneth Moyse full notice
Publication Date 13 January 2015 Gladys 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 16 Queensway Close, Mark, Highbridge, Somerset TA9 4PH Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Gladys Moore full notice
Publication Date 13 January 2015 Patricia Mitchell 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 Clerks Croft, Bletchingley, Surrey RH1 4LH Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Patricia Mitchell full notice
Publication Date 13 January 2015 Gillian Mitchell 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 87 Silverhill Road, Henbury, Bristol BS10 7NS Date of Claim Deadline 14 March 2015 Notice Type Deceased Estates View Gillian Mitchell full notice
Publication Date 13 January 2015 Stuart Thornton 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 Darwens Farm, Chipping Road, Chaigley, Clitheroe BB7 3LT formerly of Ashdene, 18 Clitheroe Road, Whalley, Clitheroe BB7 9AB Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Stuart Thornton full notice