Publication Date 9 December 2015 Valeria Brigden 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 35 The Spinney, Sidcup, Kent DA14 5NE Date of Claim Deadline 12 February 2016 Notice Type Deceased Estates View Valeria Brigden full notice
Publication Date 9 December 2015 Trevor Allen 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 179B Station Road, Rainham, Gillingham, Kent ME8 7SQ Date of Claim Deadline 19 February 2016 Notice Type Deceased Estates View Trevor Allen full notice
Publication Date 9 December 2015 Marian Andrew 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 Lavenders Care Home, Lavender Road, West Malling, Kent Date of Claim Deadline 19 February 2016 Notice Type Deceased Estates View Marian Andrew full notice
Publication Date 9 December 2015 Christopher English 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 2 Constable Close, Halesworth, Suffolk IP19 8TW Date of Claim Deadline 19 February 2016 Notice Type Deceased Estates View Christopher English full notice
Publication Date 9 December 2015 Rajnikant Khiroya 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 70 Northway, Kingsbury, London NW9 0QY Date of Claim Deadline 10 February 2016 Notice Type Deceased Estates View Rajnikant Khiroya full notice
Publication Date 9 December 2015 Frances Edwards 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 Hollymount, 3 West Park Road, Blackburn Date of Claim Deadline 17 February 2016 Notice Type Deceased Estates View Frances Edwards full notice
Publication Date 9 December 2015 Roy Curtis 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 Westcliffe Street, Lincoln LN1 3TZ Date of Claim Deadline 12 February 2016 Notice Type Deceased Estates View Roy Curtis full notice
Publication Date 9 December 2015 Emily Eveleigh 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 55a Cowick Lane, Exeter, Devon EX2 9HL Date of Claim Deadline 19 February 2016 Notice Type Deceased Estates View Emily Eveleigh full notice
Publication Date 9 December 2015 Annunziata Cronin 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 31 St James Avenue, West Ealing, London W13 9DL Date of Claim Deadline 19 February 2016 Notice Type Deceased Estates View Annunziata Cronin full notice
Publication Date 9 December 2015 Georgina Cornwall 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 Maids Moreton Hall, Church Street, Maids Moreton, Buckinghamshire MK18 1QF Date of Claim Deadline 19 February 2016 Notice Type Deceased Estates View Georgina Cornwall full notice