Publication Date 30 December 2014 Mary Farnfield 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 Room 12A, Beacher Hall Nursing Home, 42 Bath Road, Reading, Berkshire RG1 6PG (formerly of 4 Barn Close, Kintbury, Hungerford, Berkshire RG17 9YU) Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Mary Farnfield full notice
Publication Date 30 December 2014 Anita Alger 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 50 Meadlands, York YO31 0NS Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Anita Alger full notice
Publication Date 30 December 2014 Christine Fuller 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 15 Keswick Close, Dunstable, Bedfordshire, LU6 3AW Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Christine Fuller full notice
Publication Date 30 December 2014 Nancy Bagot 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 St Mary’s Home, Margaret Street, Stone, Staffordshire ST15 8EJ (formerly of The Peacock Flat, Blithfield Hall, Admaston, Staffordshire WS15 3NL) Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Nancy Bagot full notice
Publication Date 30 December 2014 John Dyson 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 Westbourne Park, Scarborough, North Yorkshire YO12 4AS Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View John Dyson full notice
Publication Date 30 December 2014 Greta Gapp 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 79 Chichester Road, Edmonton, London N9 9DH Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Greta Gapp full notice
Publication Date 30 December 2014 Ian Fox 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 97 Glack Road, Deal, Kent CT14 9ND Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Ian Fox full notice
Publication Date 30 December 2014 Gerald Barnard 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 74 Kingswood Avenue, Taverham, Norwich, Norfolk NR8 6UR Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Gerald Barnard full notice
Publication Date 30 December 2014 Olive Bedford 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 Meadows Court Residential Home, Hogsthorpe, Skegness, Lincolnshire formerly of 15 Forsyth Crescent, Skegness, Lincolnshire Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Olive Bedford full notice
Publication Date 30 December 2014 Marie Beardsley 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 121 HEANOR ROAD, ILKESTON, DERBYSHIRE DE7 8TA Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Marie Beardsley full notice