Publication Date 9 January 2015 Joyce Westaway 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 14 Radnor Road, Earley, Reading, Berkshire RG6 7NP Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Joyce Westaway full notice
Publication Date 9 January 2015 Kathleen 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 33 Homestall, Park Barn, Guildford, Surrey GU2 8JS Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View Kathleen Watson full notice
Publication Date 9 January 2015 Doris 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 21 Gerard Road, Alcester, Warwickshire Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View Doris Walsh full notice
Publication Date 9 January 2015 Mary Thompson 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 Pavilion Court Nursing Home, Brieryside, Cowgate, Newcastle upon Tyne NE5 3AB Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Mary Thompson full notice
Publication Date 9 January 2015 Rachel Thomas 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 Pegasus Court, Abergavenny, Monmouthshire NP7 5EX Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Rachel Thomas full notice
Publication Date 9 January 2015 Raymond Terry 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 Flat 1a Beech House, 16 College Road, Eastbourne, East Sussex BN21 4HZ and 23 High View Court, Eastbourne, East Sussex BN20 7AQ Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Raymond Terry full notice
Publication Date 9 January 2015 Ursula Taylor 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 Gorselands Residential Home, 25 Sandringham Road, Hunstanton, King’s Lynn, Norfolk PE36 5DP previously of 31 Windsor Rise, Hunstanton, King’s Lynn, Norfolk PE36 5JE Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Ursula Taylor full notice
Publication Date 9 January 2015 Anne Symons 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 Essex Way, Sonning Common, Reading, Oxfordshire Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Anne Symons full notice
Publication Date 9 January 2015 Alan Strange 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 36 Glendower Court, Velindre Road, Cardiff CF14 2TJ Hospital Kitchen Porter (retired) Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Alan Strange full notice
Publication Date 9 January 2015 Stephen Stopford 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 Juniper Gardens, Bicester, Oxfordshire OX26 3FS Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Stephen Stopford full notice