Publication Date 10 December 2014 Oscar Carter 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 Winchley Home, Rectory Lane, West Winch, King’s Lynn, Norfolk PE33 0NR formerly of 11 Maple Road, Downham Market, Norfolk PE38 9PY Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Oscar Carter full notice
Publication Date 10 December 2014 Marjorie Buckley 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 Green Nursing Home, Wharf Road, Kings Norton, Birmingham B30 3LN Date of Claim Deadline 21 February 2015 Notice Type Deceased Estates View Marjorie Buckley full notice
Publication Date 10 December 2014 Alan Chambury 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 5 Kilburn Gardens, Clacton-on-Sea, Essex CO16 7HB Date of Claim Deadline 14 February 2015 Notice Type Deceased Estates View Alan Chambury full notice
Publication Date 10 December 2014 Anthony Farrell 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 Nia Roo, Blackpool Old Road, Little Eccleston, Preston PR3 0YQ, formerly of 19 Middlegate, Garden Suburb, Oldham OL8 3AH Date of Claim Deadline 11 February 2015 Notice Type Deceased Estates View Anthony Farrell full notice
Publication Date 10 December 2014 Keith Ellis 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 Belmont Hill, St. Albans, Hertfordshire AL1 1RD Date of Claim Deadline 18 February 2015 Notice Type Deceased Estates View Keith Ellis full notice
Publication Date 10 December 2014 Edith Fundrey 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 Camelot House, Taunton Road, Chelston, Somerset TA21 9HY (formerly of 43 Glebeland Way, Torquay, Devon TQ2 7SL and 20 Waterloo Close, Brampton, Cambridgeshire PE28 4UN Date of Claim Deadline 19 February 2015 Notice Type Deceased Estates View Edith Fundrey full notice
Publication Date 10 December 2014 Alan Dalton 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 25 Loatley Green, Cottingham, Hull HU16 4RZ Date of Claim Deadline 28 February 2015 Notice Type Deceased Estates View Alan Dalton full notice
Publication Date 10 December 2014 Bernard Bovington 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 Old Coal Yard, High Street, Aston, Oxfordshire OX18 2BY Date of Claim Deadline 11 February 2015 Notice Type Deceased Estates View Bernard Bovington full notice
Publication Date 10 December 2014 Patricia Clark 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 Primrose Close, Attleborough, Norfolk NR17 2PN Date of Claim Deadline 11 February 2015 Notice Type Deceased Estates View Patricia Clark full notice
Publication Date 10 December 2014 Peter Young 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 Belmont, Letterston, Haverfordwest, Pembrokeshire SA62 5UH Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Peter Young full notice