Publication Date 15 January 2015 Dawn Worrall 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 Llys Herber, Drefach Felindre, Llandysul, Carmarthenshire SA44 5UG Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Dawn Worrall full notice
Publication Date 15 January 2015 Brian Winn 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 Woburn Close, Stevenage, Hertfordshire SG2 8SW Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Brian Winn full notice
Publication Date 15 January 2015 Patricia 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 Kingston Nursing Home, Park Crescent, Leeds LS8 1DH Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Patricia Wilson full notice
Publication Date 15 January 2015 Cecilia 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 Menwinnion Country House, Lamorna Valley, Penzance, Cornwall TR19 6BJ Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Cecilia Wilson full notice
Publication Date 15 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:Willan,First name:Catharine,Middle name(s):Jane,Date of death:,Person Address Details:Sunrise Senior Living, 295 Hale Road, Altrincham WA15 8SN,Executor/Personal Representative:Linder Myers LL… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 15 January 2015 John Wickens 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 69 St Edmunds Road, Shirley, Southampton SO16 5GL Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View John Wickens full notice
Publication Date 15 January 2015 Margaret Welch 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 194 Main Road, Duston, Northampton NN5 6RE Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Margaret Welch full notice
Publication Date 15 January 2015 Joan Webber 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 Orchard Drive, Little Comberton, Pershore, Worcestershire WR10 3EN Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Joan Webber full notice
Publication Date 15 January 2015 Emily Vallender 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 Tewkesbury Nursing Home, The Oxhey, Bushley, Tewkesbury, Gloucestershire Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Emily Vallender full notice
Publication Date 15 January 2015 Edith Taylor 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 Lime Trees Residential Home, 2 The Limes, Trees Avenue, New Southgate N11 1RG Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Edith Taylor full notice