Publication Date 19 January 2015 Rosemaire Payne 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 Lockhouse Copse, Dunsford, Exeter, Devon Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Rosemaire Payne full notice
Publication Date 19 January 2015 Donald Purchase 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 8 Highfield Court, Foxwood Close, Bassaleg Newport, NP10 8QB Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Donald Purchase full notice
Publication Date 19 January 2015 David 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 Apartment 302, Block B, Mariners Court, Lamberts Road, Swansea SA1 8QN Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View David Davies full notice
Publication Date 19 January 2015 Raymond Redshaw 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 192 Littleton Road, Lower Kersal, Salford M7 3GZ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Raymond Redshaw full notice
Publication Date 19 January 2015 Susan 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 Frimstone, Longmoor Road, Liphook, Hampshire GU30 7NZ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Susan Davies full notice
Publication Date 19 January 2015 David West 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 43 Pebble Court, Paignton, Devon TQ4 5JT Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View David West full notice
Publication Date 19 January 2015 Gloria Wood 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 12 Shelford Road, Southsea, Hampshire PO4 8NT Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Gloria Wood full notice
Publication Date 19 January 2015 Dee Kilroy 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 Wenham Holt Nursing Home, Hill Brow, Liss, Hampshire GU33 7PD and previously of 7 Alpine Road, Whitehill, Borden, Hampshire GU35 9QU and ‘Parady’, Cole Lane, Stickford, Boston, Lincolnshire PE22 8EU Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Dee Kilroy full notice
Publication Date 19 January 2015 Kimbre Lawrence 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 61 Queen Street, Waingroves, Ripley, Derbyshire DE5 9TJ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Kimbre Lawrence full notice
Publication Date 19 January 2015 Barbara Johnson 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 Wold View, 124 Main Street, Ebberston, Scarborough YO13 9NJ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Barbara Johnson full notice