Publication Date 3 November 2015 Michael Nappi 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 Primrose Drive, Kingsnorth, Ashford, Kent TN23 3NP (formerly of 3 St Marys Green, Kennington, Ashford TN24 9HP) Date of Claim Deadline 4 January 2016 Notice Type Deceased Estates View Michael Nappi full notice
Publication Date 3 November 2015 Peter Jarvis 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 17 Francome House, Brighton Road, Lancing BN15 8RP Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Peter Jarvis full notice
Publication Date 3 November 2015 Dorothy 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 17 Ede Close, Hounslow, Middlesex TW3 3EX Date of Claim Deadline 7 January 2016 Notice Type Deceased Estates View Dorothy James full notice
Publication Date 3 November 2015 Georgina Mason 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 Cavendish Court, Brandon, County Durham DH7 8UW Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Georgina Mason full notice
Publication Date 3 November 2015 Mavis Hetherington 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 Thorncliffe Nursing Home, Astley Bank, Darwen, Lancashire BB3 2QB Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Mavis Hetherington full notice
Publication Date 3 November 2015 David 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 84 Avondale Drive, Loughton, Essex IG10 3DQ Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View David Hunter full notice
Publication Date 3 November 2015 Peter Jervis 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 92 Liverpool Road, Newcastle-under-Lyme, Staffordshire, ST5 2AX Date of Claim Deadline 4 January 2016 Notice Type Deceased Estates View Peter Jervis full notice
Publication Date 3 November 2015 Walter Kerr 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 17 Rose Hill, Harrington, Workington, Cumbria CA14 5QL Date of Claim Deadline 4 January 2016 Notice Type Deceased Estates View Walter Kerr full notice
Publication Date 3 November 2015 Joan May 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 St Keyna Court, Temple Street, Keynsham, Bristol BS31 1HB Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Joan May full notice
Publication Date 3 November 2015 Robert Law 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 St Giles Avenue, Sleaford, Lincolnshire NG34 7HN Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Robert Law full notice