Publication Date 13 February 2015 Phyllis Gilbert 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 13 Summerdale Close, Church Village, Pontypridd CF38 1LG Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Phyllis Gilbert full notice
Publication Date 13 February 2015 Enid Gliddon 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 Holmesley Nursing Home, Fortescue Road, Sidmouth, Devon EX10 9QD Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Enid Gliddon full notice
Publication Date 13 February 2015 Florence Jackson 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 ‘Blink Bonnie’ Village Green, Deighton, Escrick, North Yorkshire & The Lodge, Main Street, Heslington, York Date of Claim Deadline 21 April 2015 Notice Type Deceased Estates View Florence Jackson full notice
Publication Date 13 February 2015 Eileen Gibson 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 Old Alresford Cottage Rest Home, Alresford, Hampshire SO24 9DH Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Eileen Gibson full notice
Publication Date 13 February 2015 Loraine Goodall 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 21 Crewe Road, Crewe, Cheshire CW1 6DT Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Loraine Goodall full notice
Publication Date 13 February 2015 Mary Jowett 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 St Clair House, 32 Basset Road, Camborne, Cornwall formerly of 75 Cosawes Parc, Perranarworthal, Truro, Cornwall Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Mary Jowett full notice
Publication Date 13 February 2015 Kathleen 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 23 Badshot Lea Road, Badshot Lea, Farnham, Surrey Date of Claim Deadline 21 April 2015 Notice Type Deceased Estates View Kathleen Hall full notice
Publication Date 13 February 2015 Eileen Kaye 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 1 Wootton Brook Close, Northampton NN4 0XU Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Eileen Kaye full notice
Publication Date 13 February 2015 May Johnston 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 65 Downs Park Avenue, Totton, Southampton, Hampshire SO40 9GZ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View May Johnston full notice
Publication Date 13 February 2015 Michael Henderson 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 Merrall Close, Haworth, Keighley, West Yorkshire BD22 8QG Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Michael Henderson full notice