Publication Date 23 February 2015 William Hamblin 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 Warton Road, Basingstoke, Hampshire RG21 5HJ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View William Hamblin full notice
Publication Date 23 February 2015 Rachel Lovelace 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 Ashfields Nursing Home, 34 Mansfield Road, Heanor, Derbyshire DE75 7AQ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Rachel Lovelace full notice
Publication Date 23 February 2015 Malcolm 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 Palace Farm, St Weonards, Hereford HR2 8PL Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Malcolm Brown full notice
Publication Date 23 February 2015 Winifred Turner 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 89 Ness Grove, Cheadle, in the county of Stafford ST10 1TE latterly of Pine Meadows Nursing Home, Park Road, Leek, in the county of Stafford ST13 8XP Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Winifred Turner full notice
Publication Date 23 February 2015 Clarice Wilson 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 Westfield Lane, Kippax, Leeds LS25 7LU Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Clarice Wilson full notice
Publication Date 23 February 2015 Margery Wright 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 Rosewood Court Care Home, 1 Shakespeare Close, Bradford BD3 9ES Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Margery Wright full notice
Publication Date 23 February 2015 Elizabeth Wolfe Barry 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 The Withies, Longparish, Andover, Hampshire SP11 6PD Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Elizabeth Wolfe Barry full notice
Publication Date 23 February 2015 Emily Witcomb 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 Flat 19 Berkeley Court, 1 Moorside Road, Westmoors, Ferndown Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Emily Witcomb full notice
Publication Date 23 February 2015 Ronald Worner 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 Beech Road, Martock, Somerset TA12 6DT Date of Claim Deadline 30 April 2015 Notice Type Deceased Estates View Ronald Worner full notice
Publication Date 23 February 2015 Michael Underwood 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 Manor House Hostel, 1e London Road, Bushey, Hertfordshire WD23 2NF Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Michael Underwood full notice