Publication Date 25 February 2015 Robert Tulip 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 West End Cottage, Horsley, Northumberland NE15 0NT Date of Claim Deadline 5 May 2015 Notice Type Deceased Estates View Robert Tulip full notice
Publication Date 25 February 2015 Winifred Routley 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 Eastleigh Care Home, Periton Road, Minehead, Somerset TA24 8DT Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Winifred Routley full notice
Publication Date 25 February 2015 Sandra Vanham 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 Winners Walk, Drayton, Norwich NR8 6YP Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Sandra Vanham full notice
Publication Date 25 February 2015 Margaret Stanford 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 22 Terminus Drive, Herne Bay, Kent CT6 6PP Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Margaret Stanford full notice
Publication Date 25 February 2015 Ivy Royston 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 2 Knightwood Court, Spencer Road, New Milton, Hampshire BH25 6DB Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Ivy Royston full notice
Publication Date 25 February 2015 Audrey Smith 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 St Wilfrids Nursing Home, Foundry Lane, Halton On Lune, Lancaster LA2 6LT formerly of Sunbrae, Underbarrow, Kendal, Cumbria LA9 4RL Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Audrey Smith full notice
Publication Date 25 February 2015 Mary Pilz 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 Ravens Court, St Johns Road, Eastbourne BN20 7HY Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Mary Pilz full notice
Publication Date 25 February 2015 Sydney Livesey 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 Fairhill, Fairwater, Cwmbran NP44 4QD Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Sydney Livesey full notice
Publication Date 25 February 2015 Judith Maskall 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 Monmouth Court Nursing Home, Monmouth Close, Ipswich IP2 8RS Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Judith Maskall full notice
Publication Date 25 February 2015 Derek Large 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 13 Freame Way, Gillingham, Dorset SP8 4RA Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Derek Large full notice