Publication Date 11 March 2015 Lisbeth Hunt 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 263 Brook Lane, Birmingham B13 0TL Date of Claim Deadline 13 May 2015 Notice Type Deceased Estates View Lisbeth Hunt full notice
Publication Date 11 March 2015 Gillian Hughes 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 157 Tong Road, Little Lever, Bolton BL3 1PU Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Gillian Hughes full notice
Publication Date 11 March 2015 Graham Manns 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 27 Cheverton Avenue, Withernsea HU19 2HW Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Graham Manns full notice
Publication Date 11 March 2015 Evelyn Lines 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 Home of Comfort, 17 Victoria Grove, Southsea, Hampshire PO5 1NF Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Evelyn Lines full notice
Publication Date 11 March 2015 Michael Leeke 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 7 Wellington Mansions, Ardwell Close, Crowthorne, Berkshire RG45 6AG Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Michael Leeke full notice
Publication Date 11 March 2015 Sylvia Moore 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 Woodside, Freshwater East, Pembroke, Pembrokeshire SA71 5LG Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Sylvia Moore full notice
Publication Date 11 March 2015 Edna Mawby 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 Charnwood Oaks Care Home, Sullington Road, Shepshed, Leicestershire LE12 9JG Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Edna Mawby full notice
Publication Date 11 March 2015 Charles Leaf 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 62 Stone Riggs, Stockton on the Forest, York YO32 9UH Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Charles Leaf full notice
Publication Date 11 March 2015 Joan Little 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 Brewster House, Oak Road, Heybridge, Maldon CM9 4AX formerly of 49 Maltese Road, Chelmsford, Essex CM1 2PB Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Joan Little full notice
Publication Date 11 March 2015 Betty Joseph 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 Tan-Yr-Allt House Nursing Home, 16 Alltwen Hill, Alltwen, Pontardawe, Swansea SA8 3AB, formerly of 23 Brecon Road, Pontardawe, Swansea SA8 4PA Date of Claim Deadline 13 May 2015 Notice Type Deceased Estates View Betty Joseph full notice