Publication Date 12 March 2015 Julie Brockhouse 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 Hawksyard Priory Nursing Home, Hawksyard, Rugeley, Staffordshire WS15 1PT (address at date of death) 57 Alrewas Road, Kings Bromley, Burton on Trent, Staffordshire DE13 7HP (former address) Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Julie Brockhouse full notice
Publication Date 12 March 2015 Winifred Baughan 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 Rosebank Care Home, High Street, Bampton, Oxfordshire Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Winifred Baughan full notice
Publication Date 12 March 2015 Derek Calladine 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 18b Bridle Lane, Greenwich, Ripley, Derbyshire DE5 3BL Date of Claim Deadline 13 May 2015 Notice Type Deceased Estates View Derek Calladine full notice
Publication Date 12 March 2015 Margaret Batchelor 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 Wilmington Manor Nursing Home, Common Lane, Dartford DA2 7BA formerly of 31 Bowford Avenue, Bexleyheath, Kent DA7 4ST Date of Claim Deadline 13 May 2015 Notice Type Deceased Estates View Margaret Batchelor full notice
Publication Date 12 March 2015 Margaret Ankers 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 Lodge Nursing Home, Hayfield Road, Chapel en le Frith Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Margaret Ankers full notice
Publication Date 12 March 2015 Hymavathi Aiyar 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 59 Bispham Road, Park Royal, London NW10 7HB Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Hymavathi Aiyar full notice
Publication Date 11 March 2015 Robin Noble 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 Poplar Tree Farm, Puddock Road, Warboys, Huntingdon PE28 2UB Date of Claim Deadline 19 May 2015 Notice Type Deceased Estates View Robin Noble full notice
Publication Date 11 March 2015 Elaine Baillie 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 2 Spring Grove Gardens, Winson Green, Birmingham B18 5DQ Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Elaine Baillie full notice
Publication Date 11 March 2015 Frederick Scott 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 10 Steepdown Road, Sompting, Lancing BN15 0LJ. Telecommunications Engineer Date of Claim Deadline 13 May 2015 Notice Type Deceased Estates View Frederick Scott full notice
Publication Date 11 March 2015 Dennis Hartley 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 451 Abbey Hey Lane, Abbey Hey, Manchester M18 8RR Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Dennis Hartley full notice