Publication Date 10 November 2014 Glenys Miller 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 Regency House Nursing & Residential Home, Mill Road, Ely, Cardiff CF5 4AH Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Glenys Miller full notice
Publication Date 10 November 2014 Edith March 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 Deanery Cottages, Lanchester, Durham DH7 0LQ Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Edith March full notice
Publication Date 10 November 2014 Sheila Mackrell 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 Steppes Residential Care Home, The Steppes, Cossack Square, Nailsworth, Gloucestershire GL6 0DB formerly of 3 Thornhill Close, Amersham, Buckinghamshire HP7 0EW Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Sheila Mackrell full notice
Publication Date 10 November 2014 Bruce Longden 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 Meyners Close, Hove, East Sussex Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Bruce Longden full notice
Publication Date 10 November 2014 Josephine Lewis 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 42 Kings Acre Road, Hereford HR4 0RG Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Josephine Lewis full notice
Publication Date 10 November 2014 Edward Lee 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 Kilkee Lodge Residential Home, Coggeshall Road, Braintree, Essex, UNITED KINGDOM CM7 9ED. Previous Address: 35 Meadowside, Braintree, Essex CM7 5UG Date of Claim Deadline 14 January 2015 Notice Type Deceased Estates View Edward Lee full notice
Publication Date 10 November 2014 Anthony Bools 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 15 Harwood Vale, Bolton, Lancashire BL2 3QU Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Anthony Bools full notice
Publication Date 10 November 2014 Rose Hopwood 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 Elmhurst Nursing & Residential Home, Armoury Lane, Prees, Whitchurch SY13 2EN Date of Claim Deadline 12 January 2015 Notice Type Deceased Estates View Rose Hopwood full notice
Publication Date 10 November 2014 Brian Ford 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 Upper Golf Links Road, Broadstone, Dorset BH18 8BU Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Brian Ford full notice
Publication Date 10 November 2014 Joan Fortsch 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 Greenhill Care Home, Station Road, Crowhurst, East Sussex formerly of 3 Pipers Cottages, High Street, Robertsbridge, East Sussex Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Joan Fortsch full notice