Publication Date 24 October 2014 Ann Hill 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 16 West Cliffe Terrace, Harrogate, North Yorkshire HG2 0PU Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Ann Hill full notice
Publication Date 24 October 2014 Paul Kent 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 67, Admirals House, Gisors Road, Southsea, Hampshire PO4 8GY Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Paul Kent full notice
Publication Date 24 October 2014 Jill Winder 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 35 Church Hill Road, Sutton SM3 8LF Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Jill Winder full notice
Publication Date 24 October 2014 Marjorie 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 Mayfield, 65 Sandon Road, Newton Park, Chester CH2 2ER Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Marjorie Davies full notice
Publication Date 24 October 2014 Roy 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 Bod Elwy, Abbey Road, Rhuddlan, Denbighshire Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Roy Davies full notice
Publication Date 24 October 2014 Dennis Daniel 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 Mill River Lodge, Dukes Square, Denne Road, Horsham, West Sussex RH12 1JF Date of Claim Deadline 31 December 2014 Notice Type Deceased Estates View Dennis Daniel full notice
Publication Date 24 October 2014 Ernest Curtis 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 213 Hillside Road, St George, Bristol BS5 7PU Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Ernest Curtis full notice
Publication Date 24 October 2014 Gerald Chalkley 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 Monread Lodge Nursing Home, London Road, Woolmer Green SG3 6HG Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Gerald Chalkley full notice
Publication Date 24 October 2014 Isabel Brown 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 Croft House Care Home, Main Road, Eastburn, Keighley, West Yorkshire BD20 7SJ Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Isabel Brown full notice
Publication Date 24 October 2014 Betty Brown 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 Mile Oak Residential Care Home, 2 The Acorns, Wimborne Minster, Wimborne, Dorset BH21 2EU. Previously of: 6 Stour Close, Little Canford, Wimborne, Dorset BH21 7LU Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Betty Brown full notice