Publication Date 19 February 2015 Emily Barratt 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 Flat 4, Throstle Court, Middleton Road, Royton, Oldham OL2 5LP Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Emily Barratt full notice
Publication Date 19 February 2015 Irene Cryer 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 Retired Nurses National Home, Riverside Avenue, Bournemouth BH7 7EE formerly of 17 Tolpuddle Gardens, Bournemouth BH9 3RE Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Irene Cryer full notice
Publication Date 19 February 2015 Josephine Davies 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 Low Thatch, High Street, Welford on Avon, Warwickshire CV37 8ES Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Josephine Davies full notice
Publication Date 19 February 2015 Brenda Dickson 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 St George’s Nursing Home, Northgate Lane, Chadderton, Oldham OL1 4RU Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Brenda Dickson full notice
Publication Date 19 February 2015 Maybus Deacon 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 Haven, Southsea Drive, Herne Bay, Kent CT6 8NW Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Maybus Deacon full notice
Publication Date 19 February 2015 Patrick Cox 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 Dumpton Farm House, Ramsgate Road, Broadstairs, Kent, CT10 2EJ Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Patrick Cox full notice
Publication Date 19 February 2015 William Clark 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 40 Hollytree House, Gammons Lane, Watford, Hertfordshire WD24 5JT Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View William Clark full notice
Publication Date 19 February 2015 Alice Cooper 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 Russettings, Mill Lane, Balcombe, Sussex formerly of St George’s Lodge Residential Care Home, 46 Chesswood Road, Worthing, West Sussex BN11 2AG and 33 Rugby Road, Worthing, West Sussex BN11 4LS Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Alice Cooper full notice
Publication Date 19 February 2015 Hilda Cain 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 Lyons Court, Canvey Walk, Springfield, Chelmsford Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Hilda Cain full notice
Publication Date 19 February 2015 Michael Cummins 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 Cat Mint Cottage, Dog Lane, Upton Warren, Bromsgrove, Worcestershire B61 9HB Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Michael Cummins full notice