Publication Date 8 January 2015 Morris Prager 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 Flat 40, Bilton Towers, Great Cumberland Place, London W1H 7LB Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Morris Prager full notice
Publication Date 8 January 2015 Miss Olive 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 17 The Lawns, Fairlee Road, Newport, Isle of Wight PO30 2PT Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Miss Olive Bull full notice
Publication Date 8 January 2015 Dorothy Pritchard 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 2b Calebs Court, Glaslyn Court Nursing Home, Crickhowell Road, Gilwern, Abergavenny, Gwent NP7 0EH Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Dorothy Pritchard full notice
Publication Date 8 January 2015 Mrs Patricia Sadler 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 Mill Way, Mill End, Rickmansworth, Hertfordshire WD3 8QR Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Mrs Patricia Sadler full notice
Publication Date 8 January 2015 Eileen Rowswell 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 10 St Aidans Way, Gravesend, Kent DA12 4AQ Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Eileen Rowswell full notice
Publication Date 8 January 2015 Mavis Rice 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 10 Hardstoft Road, Pilsley, Chesterfield, Derbyshire S45 8BL Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Mavis Rice full notice
Publication Date 8 January 2015 Ms Amy Raynor 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 Henleigh Hall Care Home, 20 Abbey Lane Dell, Sheffield S8 0BZ Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Ms Amy Raynor full notice
Publication Date 8 January 2015 Albert Radford 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 Marian Way, Netherton, Liverpool L30 3TB Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Albert Radford full notice
Publication Date 8 January 2015 Margaret Rachelle 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 Peartree Farm, Sandy Lane, Aveley, South Ockendon, Essex RM15 4XL Date of Claim Deadline 15 March 2015 Notice Type Deceased Estates View Margaret Rachelle full notice
Publication Date 8 January 2015 Lucy Pritchard 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 Manor House, North Walsham Wood, Walsham NR28 0LU. Previous Address: 8 Grange Court, North Walsham, Norfolk, UNITED KINGDOM NR28 9AZ Date of Claim Deadline 14 March 2015 Notice Type Deceased Estates View Lucy Pritchard full notice