Publication Date 19 February 2015 Margery Piggott 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 32 Micawber Avenue, Hillingdon, Middlesex UB8 3NY Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Margery Piggott full notice
Publication Date 19 February 2015 Nancy Parry 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 Kensington Avenue, Cheltenham, Gloucestershire GL50 2NQ Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Nancy Parry full notice
Publication Date 19 February 2015 Hazel Nolan 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 Eckington Court Nursing Home, Sheffield S21 4BF Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Hazel Nolan full notice
Publication Date 19 February 2015 Violet Owen 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 34A Cae Brackla, Brackla, Bridgend CF31 2HF Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Violet Owen full notice
Publication Date 19 February 2015 Christel Milton 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 West Street, Watchet, Somerset TA23 0BG Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Christel Milton full notice
Publication Date 19 February 2015 June Penman 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 Acomb Court Residential Home, Maidens Walk, Hexham, Northumberland NE46 1DR, formerly 11 Gaprigg Court, Hexham, Northumberland Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View June Penman full notice
Publication Date 19 February 2015 Jeremiah O’Sullivan 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 46 Avonhurst House, Coverdale Road, London NW2 4DF Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Jeremiah O’Sullivan full notice
Publication Date 19 February 2015 Kenneth Noyes 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 293 Chanterlands Avenue, Hull, East Riding of Yorkshire HU5 4DS Date of Claim Deadline 26 April 2015 Notice Type Deceased Estates View Kenneth Noyes full notice
Publication Date 19 February 2015 Olive Parker 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 14 Thame Road, Piddington, Bicester, Oxfordshire OX25 1PX Date of Claim Deadline 26 April 2015 Notice Type Deceased Estates View Olive Parker full notice
Publication Date 19 February 2015 Lucy Oakley 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 Oak House Care Home, Forest Close, Wexham, Slough SL2 4FA Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Lucy Oakley full notice