Publication Date 4 February 2015 Doris Fox 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 Company Address Cavendish Court Nursing Home, Horseshoe Lane, Alderley Edge SK9 7QP Notice Type Deceased Estates View Doris Fox full notice
Publication Date 4 February 2015 Sarah Evans 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 Llanfair Grange Residential Home, Llanfair Road, Llandovery, Carmarthenshire SA20 0YF Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Sarah Evans full notice
Publication Date 4 February 2015 John Croad 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 Villa Adastra Eventide Home, 79 Keymer Road, Hassocks, West Sussex Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View John Croad full notice
Publication Date 4 February 2015 Gladys Crossley 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 Brookvale Avenue, Coventry CV3 2DG Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Gladys Crossley full notice
Publication Date 4 February 2015 June Duffy 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 210 The Parade, Greatstone, New Romney, Kent TN28 8RS Date of Claim Deadline 5 April 2015 Notice Type Deceased Estates View June Duffy full notice
Publication Date 3 February 2015 Winifred Prince 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 24 Stafford Road, Uttoxeter, Staffordshire ST14 8DN Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Winifred Prince full notice
Publication Date 3 February 2015 Avril Rosser 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 Senior Living Of Fleet, 22-26 Church Road, Fleet, Hampshire GU51 4NB Date of Claim Deadline 4 April 2015 Notice Type Deceased Estates View Avril Rosser full notice
Publication Date 3 February 2015 David Simmonds 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 Grange Care Centre, Bristol Road, Eastington, Stonehouse, Gloucestershire Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View David Simmonds full notice
Publication Date 3 February 2015 Dorothy Russell 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 Chilton Road, Fairfield Park, Bath BA1 6DR Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Dorothy Russell full notice
Publication Date 3 February 2015 Mary Scholefield 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 Norland Cottage, Private Road, Stroud, Gloucestershire GL5 5BT Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Mary Scholefield full notice