Publication Date 5 March 2015 Judith Crossley 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 St Marks Nursing Centre, 110 St Marks Road, Maidenhead SL6 6DN formerly of 5 Kings Road, Windsor, Berkshire SL4 2AD Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Judith Crossley full notice
Publication Date 5 March 2015 Doris Alliston 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 45 Butlers Way, Great Yeldham, Halstead, Essex CO9 4QN Date of Claim Deadline 6 May 2015 Notice Type Deceased Estates View Doris Alliston full notice
Publication Date 5 March 2015 Doris Coe 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 55 Daisybank Avenue, Rothwell, Northamptonshire NN14 6JD Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Doris Coe full notice
Publication Date 4 March 2015 Kathleen Johnston 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 20 Austciffe Close, Redditch, Worcestershire B97 5NZ Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Kathleen Johnston full notice
Publication Date 4 March 2015 Edward Milley 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 66 Grafton Road, Keighley, West Yorkshire BD21 1LG Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Edward Milley full notice
Publication Date 4 March 2015 Maureen Millson 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 Phoenix Boarding Kennels and Cattery, Mill Lane, Hawkeridge, Westbury BA13 4LD Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Maureen Millson full notice
Publication Date 4 March 2015 Margaret Mackie 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 20 Buckland Avenue, Slough, Berkshire SL3 7PH Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Margaret Mackie full notice
Publication Date 4 March 2015 Lily Neale 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 Forest Court Nursing Home, Mitcheldean Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Lily Neale full notice
Publication Date 4 March 2015 Peter Mwisa 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 Hythe, Kent and Kenya Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Peter Mwisa full notice
Publication Date 4 March 2015 Nora Keene 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 Glen Court, St Johns Hill Road, Woking, Surrey GU21 7RQ Date of Claim Deadline 5 May 2015 Notice Type Deceased Estates View Nora Keene full notice