Publication Date 17 March 2015 John Hands 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 Palmerston Care Home, 21 Palmerston Road, Westcliff on Sea, Essex SS0 7TA Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View John Hands full notice
Publication Date 17 March 2015 Eileen King 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 8 Peverel Close, Cambridge CB5 8RW Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Eileen King full notice
Publication Date 17 March 2015 Olive 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 AMI Court Nursing Home, 198 Dover Road, Walmer, Deal, Kent CT14 7NB Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Olive Hill full notice
Publication Date 17 March 2015 Gordon Holding 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 44 Victoria Drive, Eastbourne, East Sussex BN20 8JY Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Gordon Holding full notice
Publication Date 17 March 2015 Ann Hearn 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 Hame, The Broadway, Dursley, Gloucestershire GL11 6AG Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Ann Hearn full notice
Publication Date 17 March 2015 Hazel Jupe 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 22 Maple Gardens, Bath BA2 3AG Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Hazel Jupe full notice
Publication Date 17 March 2015 Mark House 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 8 Lovage Way, Mere, Warminster, Wiltshire BA12 6RU Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Mark House full notice
Publication Date 17 March 2015 Ann Jones 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 Ashgrove Residential Care Home, Chester Road, Gresford, Wrexham LL12 8PP formerly of 1 Oaktree Cottage, Harwoods Lane, Rossett, Wrexham LL12 0EU formerly of 1 Williams Way, Rossett, Wrexham LL12 0HJ Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Ann Jones full notice
Publication Date 17 March 2015 Patricia Hartree 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 13 Townsend Square, Oxford OX4 4BB Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Patricia Hartree full notice
Publication Date 17 March 2015 Olive Redhead 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 20 Ingleton Drive, Bank Top, Throckley, Newcastle upon Tyne NE15 9DR Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Olive Redhead full notice