Publication Date 19 December 2014 Sylvia Spittle 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 Bedhampton Nursing Home, 55 Hulbert Road, Bedhampton, Hampshire PO9 3TB; Previous Address: The Elms, 7 Victoria Road, Emsworth, Hampshire UNITED KINGDOM PO10 7NH Date of Claim Deadline 26 February 2015 Notice Type Deceased Estates View Sylvia Spittle full notice
Publication Date 19 December 2014 Frances Wass 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 Heather Close, Calow, Chesterfield S44 5TJ Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Frances Wass full notice
Publication Date 19 December 2014 Mary Wainwright 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 41 Old Shoreham Road, Hove, East Sussex BN3 7BE Date of Claim Deadline 26 February 2015 Notice Type Deceased Estates View Mary Wainwright full notice
Publication Date 19 December 2014 John Spooner 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 119 Swingate Lane, Plumstead, London SE18 2DG Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View John Spooner full notice
Publication Date 19 December 2014 Peter Turnley 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 Bransdale Close, Long Eaton, Nottingham NG10 3JD Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Peter Turnley full notice
Publication Date 19 December 2014 Brian Poskitt 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 Orchard Lodge, 36 Baskerville Road, Sonning Common, Reading, Berkshire RG4 9LS (previously of 6 Larkfield, Cholsey, Oxfordshire OX10 9QT) Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Brian Poskitt full notice
Publication Date 19 December 2014 John Turner 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 New Road, Brownhills, Walsall WS8 6AT Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View John Turner full notice
Publication Date 19 December 2014 Margaret Tooze 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 39 Blossom Hill, Erdington, Birmingham, West Midlands UNITED KINGDOM B24 9DN Date of Claim Deadline 26 February 2015 Notice Type Deceased Estates View Margaret Tooze full notice
Publication Date 19 December 2014 Kenneth Todd 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 8 Wenning Avenue, Bentham, Lancaster LA2 7LR Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Kenneth Todd full notice
Publication Date 19 December 2014 Ellen Stacey 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 Suffolk Lodge, Rectory Road, Wokingham, Surrey Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Ellen Stacey full notice