Publication Date 31 December 2014 Marjorie Miller 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 37 Heather Vale, Heather Vale Court, Hasland, Chesterfield S41 0HZ Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Marjorie Miller full notice
Publication Date 31 December 2014 Dolores Lorenz 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 Cats Path, Springfield Drive, Kingsbridge, Devon TQ7 1HG Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Dolores Lorenz full notice
Publication Date 31 December 2014 Leah Keen 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 Lightmoor View Care Home, Brick Kiln Bank, Lightmoor, Telford TF7 5LH formerly of Benlea, 9 Springfield Way, Shrewsbury, Shropshire SY2 6LN Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Leah Keen full notice
Publication Date 31 December 2014 Joseph McCawley 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 38 Brighton Road, Rhyl, Denbighshire LL18 3HF Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Joseph McCawley full notice
Publication Date 31 December 2014 Margaret Aubrey 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 Ynysydarren, Ystalyfera, Swansea SA9 2DY Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Margaret Aubrey full notice
Publication Date 31 December 2014 Constance Warlow 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 Torestin Nursing Home, Tiers Cross, Haverfordwest, Pembrokeshire; formerly of Plumstone View, Camrose, Haverfordwest, Pembrokeshire SA62 6JQ Date of Claim Deadline 22 March 2015 Notice Type Deceased Estates View Constance Warlow full notice
Publication Date 31 December 2014 Jean Watson 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 Primley Court, 13 Primley Park, Paignton, Devon TQ3 3JW (formerly of 12 Ash Hill Road, Torquay, Devon TQ1 4HZ) Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Jean Watson full notice
Publication Date 31 December 2014 Jean Alexander 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 31 Lonsdale Close, Ipswich, Suffolk IP4 4HD Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Jean Alexander full notice
Publication Date 31 December 2014 Harold Miller 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 Llanbedr Road, Fairwater, Cardiff CF5 3BU Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Harold Miller full notice
Publication Date 31 December 2014 Doreen Payne 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 Alexandra House, Wroughton Court, Eastwood, Nottingham NG16 3GP Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Doreen Payne full notice