Publication Date 19 February 2015 John Spicer 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 Harpenden Road, St Albans, Hertfordshire AL3 6BJ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View John Spicer full notice
Publication Date 19 February 2015 Mary 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 Flat 143, St Oswalds Village, Gavel Way, Gloucester GL1 2UF Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Mary Williams full notice
Publication Date 19 February 2015 Derek Rudd 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 The Red House Care Home, 43 Skinners Lane, Ashtead, Surrey KT21 2NN (formerly of Flat 7 Ashcroft Place, Epsom Road, Leatherhead, Surrey KT22 8RJ) Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Derek Rudd full notice
Publication Date 19 February 2015 Rosemary Whitfield 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 4 Browhead Court, Shackleton Street, Burnley, Lancashire BB10 3DS Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Rosemary Whitfield full notice
Publication Date 19 February 2015 Doris Ruth 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 Harleston House Care Home, 115 Park Road, Lowestoft, Suffolk NR32 4HX Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Doris Ruth full notice
Publication Date 19 February 2015 Debra Howard 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 Knowle, Broadhempston, Totnes, Devon TQ9 6DA Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Debra Howard full notice
Publication Date 19 February 2015 Stanley Jarvis 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 The Neem Tree Care Centre, 118 Oldfield Lane South, Greenford, Middlesex UB6 9JX, formerly 3 Bull Lane, Rayleigh, Essex SS6 8JF Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Stanley Jarvis full notice
Publication Date 19 February 2015 Gloria Johnson 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 Calle Camachuelo, Cortyo Los Gallios, 11130 Chiclanda Da La Frontera, Cadiz, Spain Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Gloria Johnson full notice
Publication Date 19 February 2015 Joyce Jarvis 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 Woodlands Residential Care Home, 33-35 Fox Lane, London N13 4AB Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Joyce Jarvis full notice
Publication Date 19 February 2015 William Hunt 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 12 New Park Estate, Bridford, Exeter, Devon EX6 7LJ Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View William Hunt full notice