Publication Date 9 January 2015 James Clark 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 Green Gables Nursing Home, Grayshott, Hampshire and previously of 44 Waterside Court, Alton, Hampshire Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View James Clark full notice
Publication Date 9 January 2015 Anthony Bryan 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 45 Rickmansworth Road, Amersham, Buckinghamshire HP6 5JW Date of Claim Deadline 15 March 2015 Notice Type Deceased Estates View Anthony Bryan full notice
Publication Date 9 January 2015 Irene Coltman 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 1B Hawcliffe Road, Mountsorrel, Loughborough, Leicestershire Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Irene Coltman full notice
Publication Date 9 January 2015 Susan Cole 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 54 Shelley Avenue, Torquay, Devon TQ1 4PF Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Susan Cole full notice
Publication Date 9 January 2015 Joan Arthur 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 59 Howard Road, New Malden, Surrey KT3 4EB Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Joan Arthur full notice
Publication Date 9 January 2015 Arthur Carson 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. 1129 Helderberg Village, Somerset West, 7129 Western Cape, South Africa Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View Arthur Carson full notice
Publication Date 9 January 2015 Trevor Bown 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 205 Ashby Road, Woodville, Swadlincote, Derbyshire DE11 7BY Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View Trevor Bown full notice
Publication Date 9 January 2015 Freda Brown 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 Ledbury Nursing Home, Market Street, Ledbury, HR8 2AQ; Formerly of 6 Spring Grove, Ledbury, Herefordshire, HR8 2XB Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View Freda Brown full notice
Publication Date 9 January 2015 Barbara Bass 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 12 Lyncombe Crescent, Higher Lincombe Road, Torquay, Devon TQ1 2HP Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Barbara Bass full notice
Publication Date 9 January 2015 Mavis Baker 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 Casa de los Moros, Pedramala, Benissa, Alicante, Spain (Buzon 97) Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View Mavis Baker full notice