Publication Date 12 February 2015 John Howe 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 Drumroy, Fell Lane, Penrith, Cumbria Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View John Howe full notice
Publication Date 12 February 2015 Winifred Glover 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 The Shrubbery Nursing Home, Birmingham Road, Kidderminster, Worcestershire DY10 2JZ formerly of 9 Birchfield Drive, Stourport on Severn, Worcestershire DY13 8UE Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Winifred Glover full notice
Publication Date 12 February 2015 Herbert Healey 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 Continuous Care Home, 210 Knights Hill, London SE27 0QA Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Herbert Healey full notice
Publication Date 12 February 2015 Joyce Jarman 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 The Lodge, Old London Road, Copdock, Ipswich IP8 3JD (previously 44 Schreiber Road, Ipswich, Suffolk IP4 4NG) Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Joyce Jarman full notice
Publication Date 12 February 2015 Edwin Hamblen-Thomas 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 Petworth Cottage Nursing Home, Fittleworth Road, Petworth, West Sussex GU28 0HQ formerly of Brookside House, 159 Lower Street, Pulborough, West Sussex RH20 2DP Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Edwin Hamblen-Thomas full notice
Publication Date 12 February 2015 Jonathan Huxley 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 Fen Grove, Sidcup, Kent DA5 8QQ Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Jonathan Huxley full notice
Publication Date 12 February 2015 Deborah 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 2 The Don, Bletchley, Milton Keynes MK3 7PX Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Deborah King full notice
Publication Date 12 February 2015 Sheena 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 2 Styvechale Avenue, Coventry, West Midlands CV5 6DX Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Sheena Jones full notice
Publication Date 12 February 2015 Audrey Myers 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 Appleton Lodge, Bath Hill Terrace, Great Yarmouth, Norfolk NR30 2LF Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Audrey Myers full notice
Publication Date 12 February 2015 Ruth Langridge 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 Seabourne Residential Home, 1 Clifton Road, Bournemouth, Dorset Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Ruth Langridge full notice