Publication Date 17 February 2015 Margaret Smith 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 Brook House, Seymour Street, Cambridge CB1 3DJ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Margaret Smith full notice
Publication Date 17 February 2015 Dorothy Speakman 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 Dawley Close, Winterbourne, Bristol BS36 1NP Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Dorothy Speakman full notice
Publication Date 17 February 2015 Jack Stevens 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 Darlington Court, The Leas, Rustington, West Sussex formerly of 86 Broadwater Road, Worthing, West Sussex BN14 8AW Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Jack Stevens full notice
Publication Date 17 February 2015 Audrey Tuck 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 Upshire Hall, Honey Lane, Waltham Abbey, Essex EN9 3QS Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Audrey Tuck full notice
Publication Date 17 February 2015 Lucienne O’Brien 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 Acacia Avenue, Verwood, Dorset BH31 6XG Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Lucienne O’Brien full notice
Publication Date 17 February 2015 Edith Tattersall 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 Ashborne Lodge, 8 Seventh Avenue, Blackpool Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Edith Tattersall full notice
Publication Date 17 February 2015 Philip Rees 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 23 Shakespeare Road, Gillingham, Kent ME7 5OL Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Philip Rees full notice
Publication Date 17 February 2015 Terence Witts 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 Harriet Nanscawen Nursing Home, 25 Wrafton Road, Braunton, Devon Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Terence Witts full notice
Publication Date 17 February 2015 Dan Willis 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 15 Baronswood, Tite Hill, Englefield Green, Surrey TW20 0ND Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Dan Willis full notice
Publication Date 17 February 2015 Mary Matthews 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 Oakland Court, 26 Admiralty Road, Felpham, Bognor Regis, West Sussex PO22 7DW Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Mary Matthews full notice