Publication Date 26 February 2015 Patricia Findlay 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 18 Chase Road, Epsom, Surrey KT19 8TL Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Patricia Findlay full notice
Publication Date 26 February 2015 Ivor Hopkins 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 Wagtail Drive, Stowmarket, Suffolk IP14 5GH Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Ivor Hopkins full notice
Publication Date 26 February 2015 Betty Holder 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 29 Hollydale Close, Reading, Berkshire RG2 8LL Date of Claim Deadline 6 May 2015 Notice Type Deceased Estates View Betty Holder full notice
Publication Date 26 February 2015 Mavis Bateman 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 45 Daggett Road, Cleethorpes, North East Lincolnshire DN35 0EP Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Mavis Bateman full notice
Publication Date 26 February 2015 Phyllis Curtis 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 18 Lakeview, South Avenue, Brighton, East Sussex BN2 0BP Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Phyllis Curtis full notice
Publication Date 26 February 2015 Dudley Davies 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 Christophers’ Residential Home, 47-49 Rutland Gardens, Hove BN3 5PD. Previously of: 12 Willow Court, Palmeria Avenue, Hove, East Sussex Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Dudley Davies full notice
Publication Date 26 February 2015 William Carolan 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 37 Acacia Grove, March, Cambridgeshire PE15 8HY Date of Claim Deadline 4 May 2015 Notice Type Deceased Estates View William Carolan full notice
Publication Date 25 February 2015 Leonard Wilson 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 Morley Lane, Little Eaton, Derby DE21 5AH Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Leonard Wilson full notice
Publication Date 25 February 2015 Arthur Pollard 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 Sunrise of Knowle, 1270 Warwick Road, Knowle, Solihull, West Midlands B93 9LQ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Arthur Pollard full notice
Publication Date 25 February 2015 Edna Wells 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 17 Stoneway Road, Thornton Cleveleys, Lancashire FY5 3AU Date of Claim Deadline 26 April 2015 Notice Type Deceased Estates View Edna Wells full notice