Publication Date 26 February 2015 Patricia Ross 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 Tadworth Grove Nursing Home, 24 The Avenue, Tadworth, Surrey previously of 8 Beverley Rise, Ilkley, West Yorkshire LS29 9DB Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Patricia Ross full notice
Publication Date 26 February 2015 Margaret Saunders 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 Wheal Gorland Road, St Day, Redruth, Cornwall TR16 5LT Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Margaret Saunders full notice
Publication Date 26 February 2015 Margaret Maloney 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 11, Homeoaks House, 30 Wimborne Road, Bournemouth BH2 6QA Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Margaret Maloney full notice
Publication Date 26 February 2015 Charles Gibson 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 23 Gristhorpe Road, Selly Oak, Birmingham B29 7TD Date of Claim Deadline 7 May 2015 Notice Type Deceased Estates View Charles Gibson full notice
Publication Date 26 February 2015 John 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 15 Travers Walk, Stoke Gifford, Bristol BS34 8XW and The Worthies Care Home, 79 Park Road, Stapleton, Bristol BS16 1DT Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View John Jones full notice
Publication Date 26 February 2015 Shirley Hunter 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 6 St Antony’s Square, Westbury, Sherborne, Dorset DT9 3QG Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Shirley Hunter full notice
Publication Date 26 February 2015 Dorothy Kentish 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 Cleeve Cottage, Prince of Wales Road, Outwood, Surrey RH1 5QU Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Dorothy Kentish full notice
Publication Date 26 February 2015 Karola Keane 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 Milmans House, Cremorne Estate, London SW10 0BU Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Karola Keane full notice
Publication Date 26 February 2015 Antony Martin 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 Sycamore Close, Lindow Farm Caravan Park, Mobberley, Knutsford WA16 7DL Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Antony Martin full notice
Publication Date 26 February 2015 Evelyn James 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 8 Tower Road, Yorkley, Lydney, Gloucestershire GL15 4SJ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Evelyn James full notice