Publication Date 5 December 2014 Daisy Hughes 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 Tan-y-Boncyn, Cefn Coch, Llanrhaeadr Ym Mochnant, Oswestry SY10 0BP Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Daisy Hughes full notice
Publication Date 5 December 2014 Lewis Brown 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 Feckenham Road, Astwood Bank, Redditch, Worcestershire B96 6DS Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Lewis Brown full notice
Publication Date 5 December 2014 Peter Coleman 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 126 Coppice Road, Highfields, Doncaster DN6 7JA Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Peter Coleman full notice
Publication Date 5 December 2014 Lisa 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 45C Endsleigh Gardens, Ilford IG1 3EQ Date of Claim Deadline 11 February 2015 Notice Type Deceased Estates View Lisa Chapman full notice
Publication Date 5 December 2014 James Carson 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 West Farm Residential Care Home, 383 West Farm Avenue, Longbenton, Newcastle-upon-Tyne, Tyne and Wear NE12 8UT Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View James Carson full notice
Publication Date 5 December 2014 Barbara Brown 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 16, St Vincents Care Home, Binstead Road, Ryde, Isle of Wight PO33 3NB Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Barbara Brown full notice
Publication Date 5 December 2014 Bernadine Birney 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 Sunnyhill Residential Care Home, 14 Selwyn Road, Eastbourne, East Sussex BN21 2LJ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Bernadine Birney full notice
Publication Date 5 December 2014 Margaret Bostock 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 Ward House Nursing Home, Alpine Road, Ventnor, Isle of Wight PO38 1BT (formerly of 53 Upper Gills Cliff Road, Ventnor, Isle of Wight PO38 1AD) Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Margaret Bostock full notice
Publication Date 5 December 2014 Clifford Bridges 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 54 Clive Road, Barry, Vale of Glamorgan CF62 5UY Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Clifford Bridges full notice
Publication Date 5 December 2014 Edward Diston 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 78 Daventry Road, Cheylesmore, Coventry CV3 5DL Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Edward Diston full notice