Publication Date 20 January 2015 Malcolm Wright 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 38 Wherry Court, 149 Yarmouth Road, Thorpe St Andrew, Norwich, Norfolk NR7 0SJ. Previously of: 3 St Andrews Court, Cardwell Crescent, Ascot, Berkshire SL5 9BY Date of Claim Deadline 21 March 2015 Notice Type Deceased Estates View Malcolm Wright full notice
Publication Date 20 January 2015 Edward Unsworth 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 183A Huntingdon Road, Cambridge CB3 0DL Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Edward Unsworth full notice
Publication Date 20 January 2015 Patricia Holland 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 Ground Floor Flat, 16 Belmont Street, Southport, Merseyside PR8 1NF Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Patricia Holland full notice
Publication Date 20 January 2015 Dorothy Henderson 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 Ridge Grove, Heysham, Lancs Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Dorothy Henderson full notice
Publication Date 20 January 2015 Olwyn Harvey 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 56 Fosse Road, Newport NP19 4TB Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Olwyn Harvey full notice
Publication Date 20 January 2015 Eileen Jones 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 John Joseph Powell Memorial Home, McKennas Court, High Street, Prescot, Merseyside L34 3LD. Previously of: 51 Simonswood Lane, Kirkby, Liverpool L33 5XE Date of Claim Deadline 21 March 2015 Notice Type Deceased Estates View Eileen Jones full notice
Publication Date 20 January 2015 Vincent Jones 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 Bickleigh Down Nursing Home, Woolwell Road, Plymouth, Devon Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Vincent Jones full notice
Publication Date 20 January 2015 Maisie Walters 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 St Benedicts Nursing Home, Benedict Street, Glastonbury, Somerset BA6 9NB formerly of 26 Tynings Road, Street, Somerset BA16 0QA Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Maisie Walters full notice
Publication Date 20 January 2015 Olive 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 93 Harcourt Road, Stratford, London E15 3DX Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Olive Palmer full notice
Publication Date 20 January 2015 Rosina Pizzey 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 44 Wellfield Road, London SW16 2BP Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Rosina Pizzey full notice