Publication Date 4 February 2015 George Udell 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 Annes Court, St Anthonys Road, Bournemouth BH2 6PD Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View George Udell full notice
Publication Date 4 February 2015 Betty Stead 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 15 Fields Road, Lepton, Huddersfield, West Yorkshire HD8 0AQ Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Betty Stead full notice
Publication Date 4 February 2015 John Tuffley 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 Teignbridge House Care Home Limited, Torquay Road, Shaldon, Devon TQ14 0AX. Previously of: 60 Grange Park, Bishopsteignton, Devon TQ14 9TS Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View John Tuffley full notice
Publication Date 4 February 2015 Raymond Sturgeon 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 29 Sharman Avenue, Watton, Thetford, Norfolk IP25 6EG Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Raymond Sturgeon full notice
Publication Date 4 February 2015 Corida Thompson 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 122 Jenkins Street, Birmingham B10 0QA Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Corida Thompson full notice
Publication Date 4 February 2015 Eliane Morin 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 22 Dalkeith Court, 45 Vincent Street, London SW1P 4HH Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Eliane Morin full notice
Publication Date 4 February 2015 Jeremy Taylor 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 63 Telekebir Road, Pontypridd, Rhondda, Cynon Taf CF37 2RL Date of Claim Deadline 5 April 2015 Notice Type Deceased Estates View Jeremy Taylor full notice
Publication Date 4 February 2015 John Taylor 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 9 Forest Road, West Moors, Ferndown, Dorset BH22 0EU Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View John Taylor full notice
Publication Date 4 February 2015 Edna Minnikin 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 Milton Lodge, 288-290 Ipswich Road, Colchester, Essex CO4 0ES Date of Claim Deadline 5 April 2015 Notice Type Deceased Estates View Edna Minnikin full notice
Publication Date 4 February 2015 Cyril Taylor 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 4A Banbury Road, Bicester, Oxfordshire. OX26 2HJ Date of Claim Deadline 5 April 2015 Notice Type Deceased Estates View Cyril Taylor full notice