Publication Date 10 February 2015 Maureen Roche 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 25 Heol Dewi, Fishguard, Pembrokeshire SA65 9DY Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Maureen Roche full notice
Publication Date 10 February 2015 William Legg 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 Archgate, Lower Buckland Road, Lymington, Hampshire SO41 9EX Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View William Legg full notice
Publication Date 10 February 2015 John Prior 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 106A Rotherfield Street, Islington, London N1 3BY Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View John Prior full notice
Publication Date 10 February 2015 Mary Long 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 3 East Drive, Orpington, Kent BR5 2BY Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Mary Long full notice
Publication Date 10 February 2015 Raymond Long 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 Weldon Road, Marston, Oxford OX3 0HP Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Raymond Long full notice
Publication Date 10 February 2015 Anna Milloy 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 Gracelands, 42-48 Richmond Avenue, Bognor Regis, West Sussex PO21 2YE Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Anna Milloy full notice
Publication Date 10 February 2015 Christopher Monarch 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 6 Constable Close, Diss, Norfolk IP22 4YP Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Christopher Monarch full notice
Publication Date 10 February 2015 Elizabeth McGowan 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 Moorland View Care Home, Exchange Street, Darwen BB3 0DX formerly of 18 The Albany Street, St Albans Road, Darwen Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Elizabeth McGowan full notice
Publication Date 10 February 2015 Jean Renshaw 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 14, Hillside Court, Station Road, Plympton, Plymouth PL7 2FR Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Jean Renshaw full notice
Publication Date 10 February 2015 Margaret Lane 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 Wilfrid’s Care Home, Tite Street, Chelsea, London SW3 4JX (and formerly of 57 High Street, Yelvertoft, Northamptonshire NN6 6LF) Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Margaret Lane full notice