Publication Date 27 February 2015 Thomas 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 22 Prospect Grove, Morecambe LA4 5SD Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Thomas Smith full notice
Publication Date 27 February 2015 Frederick Spencer 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 11 Lawrence Place, Poynton, Stockport SK12 1LN Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Frederick Spencer full notice
Publication Date 27 February 2015 Peter Rohrich 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 63 Park Court, Stratford-upon-Avon, Warwickshire CV37 0AU Date of Claim Deadline 4 May 2015 Notice Type Deceased Estates View Peter Rohrich full notice
Publication Date 27 February 2015 Yvonne Purkis 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 White Cottage, 47 Winchelsea Lane, Hastings, East Sussex TN35 4LG Date of Claim Deadline 7 May 2015 Notice Type Deceased Estates View Yvonne Purkis full notice
Publication Date 27 February 2015 Jeffrey Ruddell 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 31 High Street, Frant, Tunbridge Wells, Kent TN3 9DT Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Jeffrey Ruddell full notice
Publication Date 27 February 2015 Margaret Ranson 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 94 The Shaftesburys, Barking, Essex IG11 7JP Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Margaret Ranson full notice
Publication Date 27 February 2015 Ronald Ward 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 Sandiacre Drive, Thurmaston, Leicester LE4 8GD Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Ronald Ward full notice
Publication Date 27 February 2015 Patricia Sandys 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 Gillingham Grange Nursing Home, Fern Brook Lane, Shaftesbury Road, Gillingham SP8 4LL Date of Claim Deadline 7 May 2015 Notice Type Deceased Estates View Patricia Sandys full notice
Publication Date 27 February 2015 Leonard Lewis 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 South Lodge, 307 London Road, Leicester, Leicestershire, UNITED KINGDOM LE2 3ND Date of Claim Deadline 4 May 2015 Notice Type Deceased Estates View Leonard Lewis full notice
Publication Date 27 February 2015 Zilpha Parker 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 Hill Crest, Byng Road, Catterick Garrison, North Yorkshire DL9 4DW Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Zilpha Parker full notice