Publication Date 22 December 2014 Alan Rance 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 25 Arundel Place, Banbury, Oxford OX16 0PW Date of Claim Deadline 23 February 2015 Notice Type Deceased Estates View Alan Rance full notice
Publication Date 22 December 2014 Winifred Stevens 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 42 Warwick Road, Cliftonville, Margate, Kent CT9 2JY Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Winifred Stevens full notice
Publication Date 22 December 2014 William Smith 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 Cambridge Road, Wanstead, London E11 2PN Date of Claim Deadline 15 March 2015 Notice Type Deceased Estates View William Smith full notice
Publication Date 22 December 2014 Doris Percival 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 Ventress Hall Care Home, 22-28 Trinity Road, Darlington DL3 7AZ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Doris Percival full notice
Publication Date 22 December 2014 Marilyn Reed 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 1 Castle Road, Broadbridge Heath, Horsham, West Sussex RH12 3NB Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Marilyn Reed full notice
Publication Date 22 December 2014 Sonia Balderstone 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 1, 20 Lorne Road, Prenton, Birkenhead Date of Claim Deadline 23 February 2015 Notice Type Deceased Estates View Sonia Balderstone full notice
Publication Date 22 December 2014 Gwendoline Burke 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 Beechcroft Residential Home, Salop Drive, Oldbury B68 9AG Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Gwendoline Burke full notice
Publication Date 22 December 2014 Stanley Holmes 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 Ash Close, Whitenap, Romsey, Hampshire SO51 5RX Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Stanley Holmes full notice
Publication Date 22 December 2014 Susan Jenkins 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 23 Sandringham Road, Cardiff CF23 5BJ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Susan Jenkins full notice
Publication Date 22 December 2014 Miss Ann Moir 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 Ash Lodge, 83-85 Cantelupe Road, Bexhill-on-Sea, East Sussex, TN40 1PP Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Miss Ann Moir full notice