Publication Date 11 March 2015 Arthur Whitcher 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 114 Shirley Road, Southampton, Hampshire SO15 3FD Date of Claim Deadline 18 May 2015 Notice Type Deceased Estates View Arthur Whitcher full notice
Publication Date 11 March 2015 Eric Warner 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 28 Westacott, Hayes, Middlesex UB4 8AQ Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Eric Warner full notice
Publication Date 11 March 2015 Mervyn Parsons 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 Liddymore Road, Watchet, Somerset TA23 0DT Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Mervyn Parsons full notice
Publication Date 11 March 2015 Mary Pollitt 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 60 Penistone Road, Kirkburton, Huddersfield HD8 0PE Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Mary Pollitt full notice
Publication Date 11 March 2015 Trevor Webb 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 Crofters Close, King’s Lynn, Norfolk PE30 3PQ Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Trevor Webb full notice
Publication Date 11 March 2015 Keith Stiles 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 Avondale Care Home, Gatehouse Road, Aylesbury, Buckinghamshire, HP19 8EH Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Keith Stiles full notice
Publication Date 11 March 2015 Sylvia Thompson 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 Berrystead Nursing Home, 1001 Melton Road, Syston, Leicestershire LE7 2NE formerly of 29 & 31 Millers Close, Syston LE7 2JD Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Sylvia Thompson full notice
Publication Date 11 March 2015 Joyce Stevenson 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 5 Amelia Court, 1 Union Place, Worthing, West Sussex BN11 1AH Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Joyce Stevenson full notice
Publication Date 11 March 2015 Dorothy Walden 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 West Avenue, Southall, Middlesex UB1 2AW Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Dorothy Walden full notice
Publication Date 11 March 2015 Elsie Preece 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 25 Windsor Avenue, St John’s, Worcester WR2 5LZ Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Elsie Preece full notice