Publication Date 6 January 2015 Jean Hewis 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 22 Dane Close, Amersham, Buckinghamshire HP7 9LZ Date of Claim Deadline 7 March 2015 Notice Type Deceased Estates View Jean Hewis full notice
Publication Date 6 January 2015 Deceased Estates 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 Surname:Selvester,First name:Betty,Date of death:,Person Address Details:The Tudors Care Home, North Street, Stanground, Peterborough PE2 8HR,Executor/Personal Representative:Doreen Beryl Varley, 59 C… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 5 January 2015 Sheila Turrell 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 Hastings Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Sheila Turrell full notice
Publication Date 5 January 2015 Eric 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 8 Commonside, Distington, Workington, Cumbria CA14 4PU Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Eric Turner full notice
Publication Date 5 January 2015 Winifred Hart 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 Caeffair Nursing Home, 2-4 Felinfoel Road, Llanelli, Dyfed SA15 3JG. Previously of: Cnwc-yr-Eithin, Panteg Cross, Croeslan, Llandysul, Wales SA44 4S Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Winifred Hart full notice
Publication Date 5 January 2015 Hugh Harrison 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 17 Denbigh Crescent, West Bromwich, West Midlands B71 2RU Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Hugh Harrison full notice
Publication Date 5 January 2015 Francis Tully 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 Upminster Nursing Home, Clay Tye Road, Upminster, Essex Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Francis Tully full notice
Publication Date 5 January 2015 Timothy Walsh 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 Ground Floor Flat 26, Lucas Court, Winchfield Road, Bell Green, London SE26 5TL Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Timothy Walsh full notice
Publication Date 5 January 2015 Graham Sothcott 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 21 Lydgate Court, Abbotsgate, Laundry Lane, Bury St Edmunds, Suffolk IP33 2FB Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Graham Sothcott full notice
Publication Date 5 January 2015 Pamela 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 5 Markwick Court, Charles Road, St Leonards-on-Sea, East Sussex TN38 0QY Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Pamela Smith full notice