Publication Date 11 February 2015 Edith Wood 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 Sunnyside, North Street, Martock, Somerset TA12 6ER Date of Claim Deadline 30 April 2015 Notice Type Deceased Estates View Edith Wood full notice
Publication Date 11 February 2015 Teresa O’Connor 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 View Nursing Home, Bridgeman Street, Bolton BL3 6SA Date of Claim Deadline 14 April 2015 Notice Type Deceased Estates View Teresa O’Connor full notice
Publication Date 11 February 2015 Joan Oliver 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 Freelands Croft Nursing Home, Redfields Lane, Church Crookham, Fleet, Hampshire, GU52 0RB Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Joan Oliver full notice
Publication Date 11 February 2015 Doreen Jeffrey 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 20 Hartford House, Blount Road, Old Portsmouth PO1 2TN Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Doreen Jeffrey full notice
Publication Date 11 February 2015 Christine 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 Bethany, 2A Clarendon Place, Leamington Spa, Warwickshire CV32 5QN Date of Claim Deadline 12 April 2015 Notice Type Deceased Estates View Christine Jarvis full notice
Publication Date 11 February 2015 Leonard Royall 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 Eastwood, 2 St Marys Close, Eastry, Sandwich, Kent Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Leonard Royall full notice
Publication Date 11 February 2015 Vernon Stiff 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 38 The Grove, Henley Road, Ipswich IP1 4NR Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Vernon Stiff full notice
Publication Date 11 February 2015 Florence Pite 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 Moorhouse Nursing Home, Tilford Road, Hindhead, Surrey GU26 6RA Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Florence Pite full notice
Publication Date 11 February 2015 David Plimley 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 Pattingham, Church Road, Brean, Burnham on Sea, Somerset TA8 2SF Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View David Plimley full notice
Publication Date 11 February 2015 Heather Huntley 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 Portland Place, Grimsby, North East Lincolnshire DN32 0AB Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Heather Huntley full notice