Publication Date 31 December 2014 Daphne Sibcy 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 30 St Nicholas Church Street, Warwick Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Daphne Sibcy full notice
Publication Date 31 December 2014 Mary Murphy 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 30 Lidford Tor Avenue, Paignton, Devon TQ4 7ED Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Mary Murphy full notice
Publication Date 31 December 2014 Darren 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 47 Kay Hitch Way, Histon, Cambridge CB24 9YR Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Darren Taylor full notice
Publication Date 31 December 2014 Clare Ritchie 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 20 Wharton Road Headington Oxford OX3 8AH Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Clare Ritchie full notice
Publication Date 31 December 2014 Kim Rampling 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 67 Oakfield Park Road, Dartford, Kent DA1 2SR Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Kim Rampling full notice
Publication Date 31 December 2014 Leslie Ormandy 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 19 Harbourne Avenue, Worsley, Manchester M28 7UD Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Leslie Ormandy full notice
Publication Date 31 December 2014 Walter 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 47 Kay Hitch Way, Histon, Cambridge CB24 9YR Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Walter Taylor full notice
Publication Date 31 December 2014 Monica 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 Huntington House Nursing Home, Huntington House Drive, Hindhead, Surrey GU26 6BG Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Monica Taylor full notice
Publication Date 31 December 2014 Erna Trowbridge 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 Park Manor Care Home, 8 St Aldhelms Road, Branksome, Poole, Dorset BH13 6BS Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Erna Trowbridge full notice
Publication Date 31 December 2014 Anthony Podesta 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 Seacroft Grange Care Village, The Green, Seacroft, Leeds, West Yorkshire LS14 6JL Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Anthony Podesta full notice