Publication Date 30 December 2014 Avice Langdale-Smith 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 Sunrise Senior Living, 5 Church Road, Edgbaston, Birmingham B15 3SH Date of Claim Deadline 14 March 2015 Notice Type Deceased Estates View Avice Langdale-Smith full notice
Publication Date 30 December 2014 Richard Lee 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 Glenhurst Manor, 44a West Cliff Road, Bournemouth formerly 49 Western Avenue, Ensbury Park, Bournemouth BH10 6HG Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Richard Lee full notice
Publication Date 30 December 2014 Selwyn Longhurst 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 King Henry’s Drive, Rochford, Essex Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Selwyn Longhurst full notice
Publication Date 30 December 2014 Rosemarie Chapman 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 14 Hirst Close, Long Lawford, Rugby, Warwickshire Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Rosemarie Chapman full notice
Publication Date 30 December 2014 Sally McCormack 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 Rawlinson Terrace, King William Street, Portsmouth PO1 3JE Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Sally McCormack full notice
Publication Date 30 December 2014 Raymond Bell 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 St Davids Close, Brixworth, Northampton NN6 9EQ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Raymond Bell full notice
Publication Date 30 December 2014 Mary Farnfield 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 Room 12A, Beacher Hall Nursing Home, 42 Bath Road, Reading, Berkshire RG1 6PG (formerly of 4 Barn Close, Kintbury, Hungerford, Berkshire RG17 9YU) Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Mary Farnfield full notice
Publication Date 30 December 2014 Anita Alger 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 50 Meadlands, York YO31 0NS Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Anita Alger full notice
Publication Date 30 December 2014 Christine Fuller 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 Keswick Close, Dunstable, Bedfordshire, LU6 3AW Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Christine Fuller full notice
Publication Date 30 December 2014 Nancy Bagot 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 St Mary’s Home, Margaret Street, Stone, Staffordshire ST15 8EJ (formerly of The Peacock Flat, Blithfield Hall, Admaston, Staffordshire WS15 3NL) Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Nancy Bagot full notice