Publication Date 18 December 2014 Enid Shepherd 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 10 Wychwood Close, Dawlish, Devon EX7 0HR Date of Claim Deadline 23 February 2015 Notice Type Deceased Estates View Enid Shepherd full notice
Publication Date 18 December 2014 Thomas Scott 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 35A Chalk Lane, Sidlesham, Chichester, West Sussex PO20 7LW Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Thomas Scott full notice
Publication Date 18 December 2014 Joseph Salters 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 Field House Rest Home, Off Western Road, Hagley, Stourbridge DY9 0HL (formerly of 89 Tomkinson Road, Kidderminster DY11 6NP) Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Joseph Salters full notice
Publication Date 18 December 2014 Mary Rowlatt 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 87 Francis Road, Leyton, London E10 6PL Date of Claim Deadline 26 February 2015 Notice Type Deceased Estates View Mary Rowlatt full notice
Publication Date 18 December 2014 Earle 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 12 Troon Road, Broadstone, Dorset Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Earle Roberts full notice
Publication Date 18 December 2014 Josephine Rijhwani 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 35 Norton Avenue, Surbiton, Surrey KT5 9DX Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Josephine Rijhwani full notice
Publication Date 18 December 2014 Sir Anthony Reeve 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 Box Tree Cottage, Hartley Bridge, Horsley, Stroud, Gloucestershire GL6 0QB Date of Claim Deadline 19 February 2015 Notice Type Deceased Estates View Sir Anthony Reeve full notice
Publication Date 18 December 2014 William Besson 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 Portelet Lodge, 42 Westby Road, Bournemouth, Dorset BH5 1HD and formerly 6 Barlands Close, Burton, Christchurch, Dorset BH23 7HN Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View William Besson full notice
Publication Date 18 December 2014 Amelia Ramsden 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 Willow Tree Nursing Home, 12 School Street, Hillmorton, Rugby CV2 4BW Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Amelia Ramsden full notice
Publication Date 18 December 2014 Janice Pugh 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 5 Park Lane, Kemsing, Sevenoaks, Kent TN15 6NU Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Janice Pugh full notice