Publication Date 6 March 2015 Richard Gilbertson 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 Park House Court Nursing Home, Narberth Road, Tenby, Pembrokeshire formerly of Coedfynnon, Lampeter Velfrey, Narberth, Pembrokeshire Date of Claim Deadline 7 May 2015 Notice Type Deceased Estates View Richard Gilbertson full notice
Publication Date 6 March 2015 Victor May 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 29 Broad Close, Eastfield, Peterborough PE1 5LU Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Victor May full notice
Publication Date 6 March 2015 Walter Reeve 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 Lodge Farm Cottages, Kennels Road, Foxhall, Ipswich, Suffolk IP10 0AG Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Walter Reeve full notice
Publication Date 6 March 2015 Brenda Prall 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 Cornford House, Cornford Lane, Tunbridge Wells, Kent TN2 4QS formerly of The Nurseries, Matfield, Tonbridge, Kent TN12 7DX Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Brenda Prall full notice
Publication Date 6 March 2015 Dorothy Smith 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 9 Longsight Terrace, Pontefract, West Yorkshire WF9 5HQ Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Dorothy Smith full notice
Publication Date 6 March 2015 Rosa Squires 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 Cleveland, Bradville, Milton Keynes, Buckinghamshire MK13 7BA Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Rosa Squires full notice
Publication Date 6 March 2015 Jean Patterson 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 12 Hainault Road, Chadwell Heath, Romford, Essex RM6 6BJ Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Jean Patterson full notice
Publication Date 6 March 2015 Norman Morley 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 9 Courtlands Drive, Biggleswade, Bedfordshire SG18 8PG Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Norman Morley full notice
Publication Date 6 March 2015 Emily Hayes 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 31b West Street, Ewell, Epsom, Surrey Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Emily Hayes full notice
Publication Date 6 March 2015 Mrs Alexia Hill 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 Limes, 43 Foreland Road, Bembridge, Isle of Wight PO35 5XN. Previously of: 1 Nightingale Close, Bembridge, Isle of Wight PO35 5YP Date of Claim Deadline 7 May 2015 Notice Type Deceased Estates View Mrs Alexia Hill full notice