Publication Date 20 February 2015 Prunella Vincent 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 3 Melrose Court, Christchurch Road, Winchester, Hampshire SO23 9TE and Flat 1 Fell House, Whiteshute Lane, St Cross, Hampshire SO23 9RA Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Prunella Vincent full notice
Publication Date 20 February 2015 Muriel Wheatley 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 Cleeve Court, Cleeve Green, Twerton, Bath Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Muriel Wheatley full notice
Publication Date 20 February 2015 Gwenny Williams 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 44 Brunswick Hill, Macclesfield, Cheshire Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Gwenny Williams full notice
Publication Date 20 February 2015 Noel 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 14 Inglewood Grove, Streetly, Sutton Coldfield B74 3LL Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Noel Lewis full notice
Publication Date 20 February 2015 Harold Nancollis 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 Sandiway Lodge Nursing Home, Dalefords Lane, Sandiway, Northwich, Cheshire CW8 2DR Date of Claim Deadline 4 May 2015 Notice Type Deceased Estates View Harold Nancollis full notice
Publication Date 20 February 2015 Richard Lane Fox 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 Kingsley Mill, Black Torrington, Beaworthy, Devon EX21 5HS Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Richard Lane Fox full notice
Publication Date 20 February 2015 David Crackle 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 270 Coleshill Road, Hodge Hill, Birmingham B36 8BG Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View David Crackle full notice
Publication Date 20 February 2015 Sheila Hockey 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 25 Heathdene Manor, Grandfield Avenue, Watford, Hertfordshire WD17 4PZ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Sheila Hockey full notice
Publication Date 20 February 2015 Hilda Davies 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 Solihull Road, Sparkhill, Birmingham B11 3AD Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Hilda Davies full notice
Publication Date 20 February 2015 Dorothy Owen 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 134 Newland Court, Newland Street, Witham CM8 1AL Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Dorothy Owen full notice