Publication Date 2 January 2015 Rita Pryce 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 Alan Grove, Fareham PO15 5HQ Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Rita Pryce full notice
Publication Date 2 January 2015 Joan Bull 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 Cedarwood House, Hastings Road, Battle, East Sussex Date of Claim Deadline 18 March 2015 Notice Type Deceased Estates View Joan Bull full notice
Publication Date 2 January 2015 Joan 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 Bethune Court, 30 Boscobel Road, St Leonards on Sea, East Sussex TN38 0LX Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Joan Buckley full notice
Publication Date 31 December 2014 Diana Wilson 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 23 Lancaster Close, Hamstreet, Ashford, Kent TN26 2JG Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Diana Wilson full notice
Publication Date 31 December 2014 David Turner 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 Old House, Gullicote Lane, Hanwell, Banbury, Oxfordshire OX17 1GY Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View David Turner full notice
Publication Date 31 December 2014 Marjorie Miller 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 37 Heather Vale, Heather Vale Court, Hasland, Chesterfield S41 0HZ Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Marjorie Miller full notice
Publication Date 31 December 2014 Dolores Lorenz 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 Cats Path, Springfield Drive, Kingsbridge, Devon TQ7 1HG Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Dolores Lorenz full notice
Publication Date 31 December 2014 Leah Keen 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 Lightmoor View Care Home, Brick Kiln Bank, Lightmoor, Telford TF7 5LH formerly of Benlea, 9 Springfield Way, Shrewsbury, Shropshire SY2 6LN Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Leah Keen full notice
Publication Date 31 December 2014 Joseph McCawley 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 38 Brighton Road, Rhyl, Denbighshire LL18 3HF Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Joseph McCawley full notice
Publication Date 31 December 2014 Margaret Aubrey 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 Ynysydarren, Ystalyfera, Swansea SA9 2DY Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Margaret Aubrey full notice