Publication Date 20 February 2015 Gilbert Allen 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 71 Woolbrook Road, Sidmouth, Devon EX10 9XJ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Gilbert Allen full notice
Publication Date 20 February 2015 David Cardy 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 Broughton Close, Colchester, Essex CO2 7JL Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View David Cardy full notice
Publication Date 20 February 2015 Hazel Bartley 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 73 London Road, South Merstham, Surrey RH1 3AX Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Hazel Bartley full notice
Publication Date 20 February 2015 Joy Butler 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 33 Orchard Way, Snodland, Kent ME6 5EW Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Joy Butler full notice
Publication Date 20 February 2015 Florence Bird 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 Galsworthy House Care Home, 177 Kingston Hill, Kingston-Upon-Thames, Surrey KT2 7LX Date of Claim Deadline 29 April 2015 Notice Type Deceased Estates View Florence Bird full notice
Publication Date 20 February 2015 Jack 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 Bryn Awelon Nursing Home, Lon Fel Criccieth Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Jack Charles full notice
Publication Date 20 February 2015 Muriel Clutterbuck 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 53 Primrose Crescent, Worcester WR5 3HQ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Muriel Clutterbuck full notice
Publication Date 20 February 2015 Walter Butler 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 Rancliffe Avenue, Keyworth, Nottingham, Nottinghamshire NG12 5HY Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Walter Butler full notice
Publication Date 20 February 2015 Graham Aubrey 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 Deepdale Avenue, Manchester, Greater Manchester M20 1BF. Previous address: Flat 4, 68 Sackville Street, Barnsley, South Yorkshire, UNITED KINGDOM S70 2BY Date of Claim Deadline 26 April 2015 Notice Type Deceased Estates View Graham Aubrey full notice
Publication Date 20 February 2015 Helen Hall 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 Prince Michael of Kent Court, Stratford Road, Watford Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Helen Hall full notice