Publication Date 21 October 2014 Doreen Miller 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 Sandy Lane Hotel (Residential Home), 33 Sands Lane, Bridlington, East Yorkshire Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Doreen Miller full notice
Publication Date 21 October 2014 George Lode 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 Heathbrook House, 223-229 Worcester Road, Stoke Heath, Bromsgrove, Worcestershire B61 7JA formerly of Brierleigh, Worcester Road, Wychbold, Droitwich, Worcestershire WR9 7PE Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View George Lode full notice
Publication Date 21 October 2014 Elizabeth Mills 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 Tetley Court, Hollins Hall, Lund Lane, Hampsthwaite, Harrogate HG3 2GP Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Elizabeth Mills full notice
Publication Date 21 October 2014 Carole Mallia 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 156 Edward Road, West Bridgford, Nottingham NG2 5GF Date of Claim Deadline 22 December 2014 Notice Type Deceased Estates View Carole Mallia full notice
Publication Date 21 October 2014 Denis McDonald 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 Chelston Gardens Nursing Home, West Buckland Road, Wellington, Somerset TA21 9PH formerly of 62 Westhill Road, Coundon, Coventry CV6 2AA Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Denis McDonald full notice
Publication Date 21 October 2014 Harry Nuttall 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 Sycamore Court, Magpie Lane, Little Warley, Brentwood, Essex CM13 3DT Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Harry Nuttall full notice
Publication Date 21 October 2014 Peter Lay 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 83 Chislehurst Road, Orpington, Kent BR6 0DQ Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Peter Lay full notice
Publication Date 21 October 2014 Heather Painter 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 Somerleigh Court Nursing Home, Somerleigh Road, Dorchester, Dorset Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Heather Painter full notice
Publication Date 21 October 2014 Evelyn Kelly 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 19 Cresswell Crescent, Bloxwich, Walsall WS3 2UN Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Evelyn Kelly full notice
Publication Date 21 October 2014 Alfred Lake 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 Blenheim Care Centre, Ickenham Road, West Ruislip, Middlesex HA4 7DP Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Alfred Lake full notice