Publication Date 16 February 2015 Patricia Sheahan 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 Dane House Care Home, 52 Dyke Road Avenue, Brighton, East Sussex BN1 5LE Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Patricia Sheahan full notice
Publication Date 16 February 2015 David Satterley 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 98 Osborne Court, Osborne Place, Lockyer Street, The Hoe, Plymouth PL1 2PX Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View David Satterley full notice
Publication Date 16 February 2015 Jean 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 8 Round Grove, Shirley, Croydon CR0 7PP Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Jean Smith full notice
Publication Date 16 February 2015 Margaret Routledge 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 16 Woodway, Shenfield, Brentwood, Essex CM15 8LU Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Margaret Routledge full notice
Publication Date 16 February 2015 Mary Porter 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 228 Groveley Lane, West Heath, Birmingham B31 4QD Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Mary Porter full notice
Publication Date 16 February 2015 John Walsh 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 67 Joffre Avenue, Glasshoughton, Castleford WF10 5BA Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View John Walsh full notice
Publication Date 16 February 2015 Kathleen Trodd 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 83 Sullivan Road, Broadfields, Exeter EX2 5RB Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Kathleen Trodd full notice
Publication Date 16 February 2015 Victor Romani 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 76 Dale Close, Poole, Dorset BH15 3JJ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Victor Romani full notice
Publication Date 16 February 2015 Eileen Streeter 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 Donnington Road, Brighton BN2 6WH Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Eileen Streeter full notice
Publication Date 16 February 2015 Joan 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 1 Hasedines Road, Hemel Hempstead, Hertfordshire HP1 3RA Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Joan Smith full notice