Publication Date 13 April 2015 David Smith 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 3 Edge Close, Bayston Hill, Shrewsbury, Shropshire SY3 0HH Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View David Smith Hall full notice
Publication Date 13 April 2015 Davina Saville 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 Kitley Cottage, 24 The Drive, Cranleigh, Surrey Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Davina Saville full notice
Publication Date 13 April 2015 Alice Norish 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 28 Trevethan Road, Falmouth, Cornwall TR11 2AS Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Alice Norish full notice
Publication Date 13 April 2015 Beryl Prickett 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 39 Townsend, Banbury, Oxfordshire OX16 0DD Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Beryl Prickett full notice
Publication Date 13 April 2015 Donald Smith 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 Stirling Road, Harrow, Middlesex HA3 7NB Date of Claim Deadline 15 June 2015 Notice Type Deceased Estates View Donald Smith full notice
Publication Date 13 April 2015 Joan Sargent 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 46 Phillpotts Avenue, Bedford Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Joan Sargent full notice
Publication Date 13 April 2015 Christopher Nevin 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 Tubbs Farm Close, Lambourn, Hungerford, Berkshire RG17 8PE Date of Claim Deadline 14 June 2015 Notice Type Deceased Estates View Christopher Nevin full notice
Publication Date 13 April 2015 Vera Pocock 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 Crossways, Manor Lane, Chieveley, Newbury, Berkshire RG20 8UU Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Vera Pocock full notice
Publication Date 13 April 2015 Betty Pickles 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 Mill Farm House, 20 Hemsby Road, Martham, Norfolk NR29 4QQ Date of Claim Deadline 17 June 2015 Notice Type Deceased Estates View Betty Pickles full notice
Publication Date 13 April 2015 Valerie Nicholass 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 Lodge Residential Home, Lodge Lane, Collier Row, Romford, Essex RM5 2ES Date of Claim Deadline 26 June 2015 Notice Type Deceased Estates View Valerie Nicholass full notice