Publication Date 20 February 2015 Basil James 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 14 Clos Tyla Bach, St Mellons, Cardiff CF3 0EJ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Basil James full notice
Publication Date 20 February 2015 Margaret Hughes 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 Glan Rhos Nursing Home, Brynsiencyn, Anglesey LL61 6TZ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Margaret Hughes full notice
Publication Date 20 February 2015 Hazel Jary 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 Windsor Court Rest Home, 34 Bodorgan Road, Bournemouth previously of 14 Alexander Lodge, Parsonage Road, Bournemouth, Dorset BH1 2HL Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Hazel Jary full notice
Publication Date 20 February 2015 Michele Danan 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 Forest Hill Road, London SE22 0SG Date of Claim Deadline 29 April 2015 Notice Type Deceased Estates View Michele Danan full notice
Publication Date 20 February 2015 Pearl King 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 10 Lyndale Avenue, Child’s Hill, London NW2 2PY Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Pearl King full notice
Publication Date 20 February 2015 Norman Hore 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 Elmwood Residential Home, Swanhill Road, Colyford, Colyton, Devon EX24 6QJ Date of Claim Deadline 21 April 2015 Notice Type Deceased Estates View Norman Hore full notice
Publication Date 20 February 2015 Christopher Bennett 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 Aulich U 3/IV/4, Budapest 1054, Hungary Date of Claim Deadline 22 April 2015 Notice Type Deceased Estates View Christopher Bennett full notice
Publication Date 20 February 2015 Eves Charles 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 Claremont Road, Bickley, Bromley, Kent BR1 2JL Date of Claim Deadline 21 April 2015 Notice Type Deceased Estates View Eves Charles full notice
Publication Date 20 February 2015 Patricia Chapman 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 42a Lady Margarets Avenue, Gorleston, Great Yarmouth, Norfolk NR31 7QW Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Patricia Chapman full notice
Publication Date 20 February 2015 Barbara Cole 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 Frys Cross Farm, Knightons Lane, Dunsfold, Godalming GU8 4NY Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Barbara Cole full notice