Publication Date 24 February 2015 Muriel Alford 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 Meadowside Nursing Home, 5 Plymbridge Road, Plympton, Plymouth Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Muriel Alford full notice
Publication Date 24 February 2015 Irene Dos Santos 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 Langton Close, Maidstone, Kent ME14 5PG Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Irene Dos Santos full notice
Publication Date 24 February 2015 Robert Biebuyck 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 196 Stamford Road, Dagenham, Essex RM9 4ER Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Robert Biebuyck full notice
Publication Date 24 February 2015 Martyn Callow 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 Cedars, Nether Court, Halstead and 21 North Mill Place, Halstead, Essex Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Martyn Callow full notice
Publication Date 24 February 2015 Margaret Davies 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 Bronafallen, Cerrigydrudion, Corwen LL21 0RU, formerly of Glanrafon, Penantlliw, Llanuwchllyn, Gwynedd Date of Claim Deadline 30 April 2015 Notice Type Deceased Estates View Margaret Davies full notice
Publication Date 24 February 2015 Fred Cawthorne 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 72 Hereward Road, Sheffield, South Yorkshire S5 7UB Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Fred Cawthorne full notice
Publication Date 24 February 2015 Hazel Churchman 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 New Park, Trentham, Stoke on Trent, Staffordshire formerly of 177A Mayne Street, Hanford, Stoke on Trent, Staffordshire Date of Claim Deadline 25 April 2015 Notice Type Deceased Estates View Hazel Churchman full notice
Publication Date 24 February 2015 Joan Collins 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 75 David Smith Court, Batford Drive, Berkshire RG31 7UN Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Joan Collins full notice
Publication Date 24 February 2015 Stanley Draper 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 8 Heather Court, Heather Way, Hindhead, Surrey GU26 6AN Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Stanley Draper full notice
Publication Date 24 February 2015 David Chatfield 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 Suffolk Court, Latimer Road, Eastbourne, East Sussex BN22 7DN Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View David Chatfield full notice