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
Publication Date 23 February 2015 Joyce Edlin 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 Bowbridge Court Care Home, Bowbridge Road, Newark, Nottinghamshire NG24 4DT Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Joyce Edlin full notice
Publication Date 23 February 2015 Kenneth Ashworth 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 52 Owler Lane, Chadderton, Oldham, Lancashire OL9 9PA Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Kenneth Ashworth full notice
Publication Date 23 February 2015 Katrina Wheelans 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 82 Prestbury Drive, Warminster, Wiltshire BA12 9LE Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Katrina Wheelans full notice
Publication Date 23 February 2015 Mary 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 Flat 4, 79 Upper Holly Walk, Royal Leamington Spa, Warwickshire CV32 4JS Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Mary Turner full notice
Publication Date 23 February 2015 John Traynor 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 Axbridge Court Nursing Home, West Street, Axbridge, Somerset BS26 2AA formerly of 5 Coombes Way, Biddisham, Axbridge, Somerset BS26 2RL Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View John Traynor full notice
Publication Date 23 February 2015 Allan Tonge 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 Trent Close, Stevenage SG1 3RT Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Allan Tonge full notice
Publication Date 23 February 2015 Frederick Proctor 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 Westwick Gardens, Lincoln LN6 7RH Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Frederick Proctor full notice
Publication Date 23 February 2015 David Thompson 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 3 Ploughmans Close, Burniston, Scarborough, North Yorkshire YO13 0HU Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View David Thompson full notice