Publication Date 29 December 2014 Irene Partridge 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 186 Hermitage Woods Crescent, Woking, Surrey GU21 8UJ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Irene Partridge full notice
Publication Date 29 December 2014 Blanche Parsons 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 Courtlands Residential Home, Rosudgeon, Penzance, Cornwall TR20 9PN Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Blanche Parsons full notice
Publication Date 29 December 2014 Elaine Robinson 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 18 St Alghelm Road, Bradford On Avon, Wiltshire BA15 1HN Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Elaine Robinson full notice
Publication Date 29 December 2014 Norma Seldon 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 Ferndale House, Station Road, Ferndale, Rhondda Cynon Taff, CF43 4ND Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Norma Seldon full notice
Publication Date 29 December 2014 Thomas Waller 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 6 Hamlands Lane, Eastbourne, East Sussex BN22 0QY Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Thomas Waller full notice
Publication Date 29 December 2014 Maria Woolcock 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 22 Sycamore Terrace, New Kyo, Stanley, County Durham DH9 7TH Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Maria Woolcock full notice
Publication Date 29 December 2014 John Rowing 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 Godswell Park Nursing Home, Church Street, Bloxham, Banbury, Oxfordshire OX15 4SE previously of 29 Stanbridge House, Ruskin Road, Banbury, Oxfordshire OX16 9FZ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View John Rowing full notice
Publication Date 29 December 2014 Iris Roberts 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 Clayhaven, Rectory Lane, Charlton Musgrove, Wincanton, Somerset BA9 8ET Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Iris Roberts full notice
Publication Date 29 December 2014 Patricia Reid 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 16 Isaacson Road, Burwell, Cambridge, Cambridgeshire CB5 0AF Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Patricia Reid full notice
Publication Date 29 December 2014 George Skilton 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 Primrose Lodge, Essex Road, Watford, Hertfordshire WD17 4EL Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View George Skilton full notice