Publication Date 13 August 2015 Gerald Kilshaw 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 95 Meadow Way, Jaywick, Clacton-on-Sea, Essex CO15 2SE Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Gerald Kilshaw full notice
Publication Date 13 August 2015 Sella Lewis 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 10 Kingsley Court, 142 Kings Road, Brighton BN1 2LP and 48 Whiterock Drive, Graigwen, Pontypridd, Rhondda Cynon Taff CF37 2HA Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Sella Lewis full notice
Publication Date 13 August 2015 Elsie Maynard 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 Little Court Nursing Home, Roopers, Speldhurst, Tunbridge Wells Date of Claim Deadline 14 October 2015 Notice Type Deceased Estates View Elsie Maynard full notice
Publication Date 13 August 2015 Sydney Lampard 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 57 Eleanor Road, Stratford, London E15 4AB Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Sydney Lampard full notice
Publication Date 13 August 2015 Barbara Hartley 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 Bridgedale House, 381a Fulwood Road, Sheffield S10 3GA Date of Claim Deadline 14 October 2015 Notice Type Deceased Estates View Barbara Hartley full notice
Publication Date 13 August 2015 Janice Broadhurst 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 Roosevelt Drive, Coventry CV4 9LP Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Janice Broadhurst full notice
Publication Date 13 August 2015 Margaret Ellis 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 Treleven, School Hill, St Levan, Penzance, Cornwall TR19 6LJ Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Margaret Ellis full notice
Publication Date 13 August 2015 Doris Hadrill 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 Rosern, Beechenlea Lane, Swanley BR8 8DR Date of Claim Deadline 14 October 2015 Notice Type Deceased Estates View Doris Hadrill full notice
Publication Date 13 August 2015 Mary Gamble 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 Formerly of 24 Marlborough Grove, Portchester, Fareham, Hampshire PO16 9RU late of The Red House, 2 Southampton Road, Fareham, Hampshire PO16 7DY Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Mary Gamble full notice
Publication Date 13 August 2015 Ralph Dunlop 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 147 Sea Road, Westgate on Sea ST8 8PZ Date of Claim Deadline 21 October 2015 Notice Type Deceased Estates View Ralph Dunlop full notice