Publication Date 19 January 2015 John Christie 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 5 Forsythe Shades, 82 Lilliput Road, Poole, Dorset Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View John Christie full notice
Publication Date 19 January 2015 Thelma Higgins 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 Room 19 Featherton House, Chapel Square, Deddington, Banbury, Oxon OX15 0SG Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Thelma Higgins full notice
Publication Date 19 January 2015 Emma Hawkins 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 Herncliffe Care Home, Spring Gardens Lane, Keighley, West Yorkshire BD20 6LH formerly of 7 Cecil Street, Keighley, West Yorkshire BD22 9DX Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Emma Hawkins full notice
Publication Date 19 January 2015 Frank Harrop 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 Hurst Hall Home, Kings Road, Ashton Under Lyne OL6 9EP and 5 Firs Avenue, Ashton Under Lyne OL6 8PL Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Frank Harrop full notice
Publication Date 19 January 2015 Alan Hall 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 27 Baltic Close, Corby, Northamptonshire NN18 9EA Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Alan Hall full notice
Publication Date 19 January 2015 James Bell 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 20 Goldsworthy Road, Urmston, Manchester, Greater Manchester M41 8TX; previous address: Flixton Manor Nursing Home, 2-8 Delamere Road, Urmston, Manchester, Greater Manchester, UNITED KINGDOM M41 5QL Date of Claim Deadline 24 March 2015 Notice Type Deceased Estates View James Bell full notice
Publication Date 19 January 2015 Phoebe Beattie 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 Fairfield Nursing Home, Church Road, Johnston, Haverfordwest, Pembrokeshire; formerly of 138 Glenavon View, Fishguard Road, Haverfordwest, Pembrokeshire SA61 2QB Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Phoebe Beattie full notice
Publication Date 19 January 2015 Robert Bell 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 32 Town Farm Estate, Orford, Woodbridge Suffolk IP12 2LS Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Robert Bell full notice
Publication Date 19 January 2015 Eileen Bird 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 Virginia Cottages, Blackmoor, Langford, Near Bristol BS40 5HL Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Eileen Bird full notice
Publication Date 19 January 2015 Cecil Cooper 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 250 Overpool Road, Great Sutton, Ellesmere Port, Cheshire CH66 2JG Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Cecil Cooper full notice