Publication Date 16 January 2015 Peter Riches 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 Stuart House Residential Care Home, 10-14 Eastbourne Road, Hornsea HU18 1QS Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Peter Riches full notice
Publication Date 16 January 2015 Henry Richardson 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 Flint Cottage, 115 Westley Road, Bury St Edmunds, Suffolk IP33 3SE Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Henry Richardson full notice
Publication Date 16 January 2015 William Reimbold 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 58 May Rd, Twickenham, Middlesex, TW2 6RL Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View William Reimbold full notice
Publication Date 16 January 2015 Gladys Ramsey 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 212 Strines Road, Strines, Stockport SK6 7GA Date of Claim Deadline 26 March 2015 Notice Type Deceased Estates View Gladys Ramsey full notice
Publication Date 16 January 2015 Anthony Pulsford 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 Treworden Close, Stratton, Bude, Cornwall EX23 9DT Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Anthony Pulsford full notice
Publication Date 16 January 2015 Lilian Prosser 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 80 Palatine Avenue, Lancaster LA1 4HF Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Lilian Prosser full notice
Publication Date 16 January 2015 William Powell 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 Woodbarton, Sand Street, Milverton, Taunton TA4 1LU Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View William Powell full notice
Publication Date 16 January 2015 Valerie Pipe 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 Paxman Avenue, Colchester CO2 9DH Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Valerie Pipe full notice
Publication Date 16 January 2015 Margaret Pickles 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 12 Hamilton Road, Oxford OX2 7PZ Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Margaret Pickles full notice
Publication Date 16 January 2015 Kathleen 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 Bodlondeb, Penparcau, Aberystwyth, Ceredigion formerly of Headlands, Upper Cliff, Borth, Aberystwyth, Ceredigion SY24 5ND and 8 Plas yr Afon, Trefechan, Aberystwyth, Ceredigion SY23 1DD Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Kathleen Jones full notice