Publication Date 24 March 2015 Jeanette Wawrik 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 6 Teignmouth Lodge, London NW2 4ED Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Jeanette Wawrik full notice
Publication Date 24 March 2015 Reginald Timms 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 Lincoln Road, Oxford OX1 4TB Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Reginald Timms full notice
Publication Date 24 March 2015 Trevor Leeson 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 246 Birdbrook Road, Great Barr, Birmingham B44 9TS Date of Claim Deadline 25 May 2015 Notice Type Deceased Estates View Trevor Leeson full notice
Publication Date 24 March 2015 Eric Douglas 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 Sussex Avenue, Gawsworth, Macclesfield SK11 7UT Date of Claim Deadline 26 May 2015 Notice Type Deceased Estates View Eric Douglas full notice
Publication Date 24 March 2015 Brenda Paine 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 64 Claremont Avenue, Hucknall, Nottingham NG15 6EE Date of Claim Deadline 25 May 2015 Notice Type Deceased Estates View Brenda Paine full notice
Publication Date 24 March 2015 Cynthia Pope 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 Marine House, 20a Preston Parade, Seasalter, Whitstable, Kent CT5 4AD Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Cynthia Pope full notice
Publication Date 24 March 2015 Margaret Neill 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 Lakeside Residential Home, Lower Maddaford, Southcott, Okehampton, Devon Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Margaret Neill full notice
Publication Date 24 March 2015 Jack Pincott 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 Ty Porth Care Home, Cemetery Road, Porth, Rhondda Cynon Taff, UNITED KINGDOM CF39 0BH Date of Claim Deadline 28 May 2015 Notice Type Deceased Estates View Jack Pincott full notice
Publication Date 24 March 2015 Anthony Marsh 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 62 Kimberley Road, Southsea, Hampshire PO4 9NS Date of Claim Deadline 3 June 2015 Notice Type Deceased Estates View Anthony Marsh full notice
Publication Date 24 March 2015 Dennis Lloyd 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 Sundawn, Bell Road, Churchstoke, Powys SY15 6SR, lately of St Nicholas House Nursing Home, Churchstoke, Powys Date of Claim Deadline 27 May 2015 Notice Type Deceased Estates View Dennis Lloyd full notice