Publication Date 27 January 2016 Clarice Gee 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 1 Warwick Terrace, St Georges Road, Barnstaple, Devon EX32 7AR Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Clarice Gee full notice
Publication Date 27 January 2016 Beryl Haslam 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 Tapton Grove Nursing Home, Tapton, Brimington, Chesterfield, Derbyshire, UNITED KINGDOM S43 1QH Date of Claim Deadline 28 March 2016 Notice Type Deceased Estates View Beryl Haslam full notice
Publication Date 27 January 2016 Sharon Harper 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 Reynolds Walk, Wolverhampton WV11 2QD Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Sharon Harper full notice
Publication Date 27 January 2016 Marie Haber 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 Nightingale Nursing Home, Church Lane, WelborneDereham, Norfolk NR20 3LQ Date of Claim Deadline 28 March 2016 Notice Type Deceased Estates View Marie Haber full notice
Publication Date 27 January 2016 Joan Garnett 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 Faithfull House, Suffolk Square, Cheltenham (formerly of Rowan Cottage, Dog Lane, Witcombe, Gloucester) Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Joan Garnett full notice
Publication Date 27 January 2016 Clive Latham 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 9 Heavytrees Avenue, Ravenshead, Nottingham NG15 9BW Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Clive Latham full notice
Publication Date 27 January 2016 Bessie Mandeville 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 Surrey Hills Nursing Home, Brook Road, Wormley, Surrey GU8 5UA and formerly of 26 Green Lane, Farncombe, Godalming, Surrey GU7 3SR Date of Claim Deadline 29 March 2016 Notice Type Deceased Estates View Bessie Mandeville full notice
Publication Date 27 January 2016 Joyce Hutchinson 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 36 Richard Street, Grimsby, North East Lincolnshire DN31 2PE Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Joyce Hutchinson full notice
Publication Date 27 January 2016 Stella Law 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 Haven Residential Home 2a High Street, Llanelli, Carmarthenshire SA15 2RE Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View Stella Law full notice
Publication Date 27 January 2016 John Hiscock 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 Homebeech Nursing Home, 21 Stocker Road, Bognor Regis, West Sussex PO21 2QH formerly of 18 Bersted Green Court, Hazel Road, Bognor Regis, West Sussex PO22 9DY Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View John Hiscock full notice