Publication Date 8 April 2015 Frank Mather 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 Elm Lodge Care Home, Stand Road, Newbold, Chesterfield S41 8SJ Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Frank Mather full notice
Publication Date 8 April 2015 Robert Mitham 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 125 High Street, Sawston, Cambridge CB22 3HJ Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Robert Mitham full notice
Publication Date 8 April 2015 Pearl Humphrey 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 18 Westover Road, Redbridge, Southampton, Hampshire SO16 9BL Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Pearl Humphrey full notice
Publication Date 8 April 2015 Gladys Howell 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 45 Westbury Park, Royal Wootton Bassett, Swindon, Wiltshire SN4 7DL Date of Claim Deadline 9 June 2015 Notice Type Deceased Estates View Gladys Howell full notice
Publication Date 8 April 2015 Kenneth McAlpine 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 18, Gannet House, Hartington Place, Eastbourne, East Sussex BN21 3BL Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Kenneth McAlpine full notice
Publication Date 8 April 2015 Sheila Jay 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 169 Amberfield Retirement Village, Howick, 3290, South Africa Date of Claim Deadline 9 June 2015 Notice Type Deceased Estates View Sheila Jay full notice
Publication Date 8 April 2015 Patricia Davies 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 10 Roman Road, Shrewsbury, Shropshire Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Patricia Davies full notice
Publication Date 8 April 2015 Margaret Miller 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 Deep Meadow, Exmouth Road, West Hill, Ottery St Mary, Devon EX11 1UY Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Margaret Miller full notice
Publication Date 8 April 2015 Morris Zolondz 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 Clore Manor, 160-162 Great North Way, Hendon, London NW4 1EH Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Morris Zolondz full notice
Publication Date 8 April 2015 Kenneth Ronksley 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 1 Omega Close, Bridlington, East Yorkshire YO16 6RL Date of Claim Deadline 9 June 2015 Notice Type Deceased Estates View Kenneth Ronksley full notice