Publication Date 9 January 2015 Rita Price 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 9 Heol Emrys, Pen-yr-Aber, Fishguard, Pembrokeshire SA65 9EB Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Rita Price full notice
Publication Date 9 January 2015 Frank Plumb 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 73 Hildenborough Crescent, Maidstone, Kent ME16 0NR Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Frank Plumb full notice
Publication Date 9 January 2015 Tom Spratling 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 Myrtle Cottage, School Road, Wrington, Bristol BS40 5NB Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Tom Spratling full notice
Publication Date 9 January 2015 Irene Paget 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 Goyt Valley House, Jubilee Street, New Mills SK22 4PA Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Irene Paget full notice
Publication Date 9 January 2015 Audrey Phillips 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 West Lea Road, Bath, Avon BA1 3RL Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Audrey Phillips full notice
Publication Date 9 January 2015 Margot Simpson 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 Longueville Court Nursing Home, Village Green, Orton Longueville, Peterborough PE2 7DN previously of 20 Cotterstock Road, Oundle, Peterborough PE8 5HA Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Margot Simpson full notice
Publication Date 9 January 2015 Doris Read 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 78 Rainow Road, Macclesfield, Cheshire SK10 2PF Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Doris Read full notice
Publication Date 9 January 2015 Margaret Parsloe 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 Acton Care Centre, 48 Gunnersbury Lane, Acton, London W3 8EF Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Margaret Parsloe full notice
Publication Date 9 January 2015 Robert Phillpotts 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 The Haven, 218 Worcester Road, Droitwich, Worcestershire Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Robert Phillpotts full notice
Publication Date 9 January 2015 Beryl Cox 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 84 St Brides Road, Aberkenfig, Bridgend CF32 9RA Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Beryl Cox full notice