Publication Date 8 December 2014 Thomas Jefferies 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 61 Stanley Road, Wellingborough, Northamptonshire NN8 1EA Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Thomas Jefferies full notice
Publication Date 8 December 2014 Ethel Jackson 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 Burnham Avenue Drive, Shrewsbury, Shropshire Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Ethel Jackson full notice
Publication Date 8 December 2014 Doreen Howe 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 26 Parlour Close, Histon, Cambridge CB24 9XP Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Doreen Howe full notice
Publication Date 8 December 2014 Barry Hollett 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 13 Bramcote Road, Beeston, Nottingham Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Barry Hollett full notice
Publication Date 8 December 2014 John Hicks 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 Duncroft Farm, Well Street, Burghclere, Berkshire RG20 9NF Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View John Hicks full notice
Publication Date 8 December 2014 Barbara Hibberd 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 11 Westway, Worksop S81 0ST Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Barbara Hibberd full notice
Publication Date 8 December 2014 Alan Harrison 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 227 Hemdean Road, Caversham, Reading, Berkshire, RG4 7QX Date of Claim Deadline 9 February 2015 Notice Type Deceased Estates View Alan Harrison full notice
Publication Date 8 December 2014 Barbara Hansford 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 Fairways Care Home, 17 Wharncliffe Road, Bournemouth, Dorset BH5 1AH. Previously of: 16 Fenwick Court, 36 Ophir Road, Bournemouth, Dorset, BH8 8LB Date of Claim Deadline 9 February 2015 Notice Type Deceased Estates View Barbara Hansford full notice
Publication Date 8 December 2014 Brenda Hallatt 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 Grange Lea Care Home, 38 Preston Down Road, Paignton, Devon TQ3 2RL Date of Claim Deadline 19 May 2015 Notice Type Deceased Estates View Brenda Hallatt full notice
Publication Date 8 December 2014 Brian Good 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 181 Carlingford Drive, Westcliff-on-Sea, Essex SS0 0SE Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Brian Good full notice