Publication Date 24 February 2015 John Carr 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 Richmond Court, Skegness, Lincolnshire PE25 3PT Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View John Carr full notice
Publication Date 24 February 2015 Gladys Deats 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 Abbeyfield, 114 Bromley Road, Beckenham, Kent BR3 5NU Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Gladys Deats full notice
Publication Date 24 February 2015 Joan Coates 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 Woodlands Road, Gillingham, Kent ME7 2BG Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Joan Coates full notice
Publication Date 24 February 2015 Daphne Davis 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 34 Waterloo Mansions, Waterloo Crescent, Dover, Kent CT17 9BT Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Daphne Davis full notice
Publication Date 24 February 2015 Vera Bloom 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 Smallcombe House, Oakwood Gardens, Bathwick Hill, Bath, Avon BA2 6EJ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Vera Bloom full notice
Publication Date 24 February 2015 Deceased Estates 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 Surname:Bell,Formerly:Smith,First name:Claire,Middle name(s):Louine Kathryn,Formerly:Clara Louine,Date of death:,Person Address Details:18 Greenfields, Eltisley, St Neots PE19 6TN and Ringshill Care H… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 24 February 2015 Olive Briggs 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 1 Grassy Bottom, Triangle, Sowerby Bridge, West Yorkshire HX6 3NA Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Olive Briggs full notice
Publication Date 24 February 2015 Edward Brown 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 Sheldon Street, Croydon, Surrey CR0 1SS Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Edward Brown full notice
Publication Date 23 February 2015 Dorothy Widdop 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 Blackburn Road, Birstall, Batley WF17 9PL Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Dorothy Widdop full notice
Publication Date 23 February 2015 Sylvia Robinson 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 Heatherbrook Nursing Home, 80 Como Street, Romford, Essex formerly of Little Gaynes Residential Care Home, 146 Corbets Tey Road, Upminster, Essex RM14 2ED Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Sylvia Robinson full notice