Publication Date 5 December 2014 Jean Heslop 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 12 Ambleside Gardens, Gateshead, Tyne and Wear NE9 6TH Date of Claim Deadline 12 February 2015 Notice Type Deceased Estates View Jean Heslop full notice
Publication Date 5 December 2014 Ronald Haughty 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 Iffley Cottage, 111 Foundain Road, Redhill, Surrey RH1 6QE Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Ronald Haughty full notice
Publication Date 5 December 2014 Edna Haynes 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 Collyhurst Residential Home, 31-33 Nuneaton Road, Bedworth, Warwickshire formerly of 55 Briardene Avenue, Bedworth CV12 8RW Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Edna Haynes full notice
Publication Date 5 December 2014 Sheila 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 Brooklyn, Colchester Road, Frating, Colchester, Essex Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Sheila Harrison full notice
Publication Date 5 December 2014 Thomas Hatfield 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 Celandine Cottage, 14 Wexcombe, Marlborough, Wiltshire SN8 3SQ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Thomas Hatfield full notice
Publication Date 5 December 2014 Edna French 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 Downlands Park Nursing Home, Isaacs Lane, Haywards Heath RH16 4BQ formerly of 1 The Heights, Church Road, Haywards Heath RH16 3PB Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Edna French full notice
Publication Date 5 December 2014 Harvey Harris 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 6, Greyfriars Court, 2 The Retreat, Southsea, Hampshire, PO5 3DU Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Harvey Harris full notice
Publication Date 5 December 2014 Leonard Cullum 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 2 Sutherland House, Burpham Lane, Guildford, Surrey GU4 7LP Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Leonard Cullum full notice
Publication Date 5 December 2014 Michael Creasey 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 Georges Care Home, 17 Wilton Street, Taunton Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Michael Creasey full notice
Publication Date 5 December 2014 Cecil Cracknell 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 Uffen Way, Sawston, Cambridge CB22 4BS Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Cecil Cracknell full notice