Publication Date 23 December 2014 Betty 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 6 Newlands Close, Hutton, Brentwood, Essex CM13 2SD Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Betty Roberts full notice
Publication Date 23 December 2014 Charles Westcott 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 Mill Reef Farm, Roadwater, Watchet TA23 0TH Date of Claim Deadline 24 February 2015 Notice Type Deceased Estates View Charles Westcott full notice
Publication Date 23 December 2014 Pamela Pledger 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 The Laurels Care Home, West Carr Road, Attleborough, Norfolk NR17 1AA Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Pamela Pledger full notice
Publication Date 23 December 2014 Vera Martlew 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 Cottage No 5, Woodside Village, Norton Way, Rondebosch 7700, Cape Town, South Africa Date of Claim Deadline 24 February 2015 Notice Type Deceased Estates View Vera Martlew full notice
Publication Date 23 December 2014 Marjorie Austwick 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 Lake & Orchard Care Centre, Ricall Lane, Kelfield, York YO19 6RE Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Marjorie Austwick full notice
Publication Date 23 December 2014 Margaret Enzer 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 Birtley House, Birtley Road, Bramley, Surrey Date of Claim Deadline 24 February 2015 Notice Type Deceased Estates View Margaret Enzer full notice
Publication Date 23 December 2014 Nancy Blakeston 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 Amber House Residential Care Home, Marshall Avenue, Bridlington Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Nancy Blakeston full notice
Publication Date 23 December 2014 Rose Howard 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 Christ Church Hall, Flat 1, Rough Lee Road, Accrington, Lancashire Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Rose Howard full notice
Publication Date 23 December 2014 Christopher Backhurst 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 43 St Aidan’s Road, East Dulwich, London SE22 0RN Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Christopher Backhurst full notice
Publication Date 23 December 2014 Lena Birchall 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 Woodbury Down, Holt Pound, Farnham, Surrey GU10 4LA Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Lena Birchall full notice