Publication Date 5 August 2015 Timothy Lowry 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 29 Old Barn View, Godalming, Surrey, GU7 1YR Date of Claim Deadline 8 October 2015 Notice Type Deceased Estates View Timothy Lowry full notice
Publication Date 5 August 2015 Peggy Maidment 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 187 York Road, Broadstone but formerly of 43 Farcroft Road, Poole, Dorset BH12 3BQ Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Peggy Maidment full notice
Publication Date 5 August 2015 Ilse Jenn 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 Upper Kings Drive, Eastbourne, East Sussex Date of Claim Deadline 6 October 2015 Notice Type Deceased Estates View Ilse Jenn full notice
Publication Date 5 August 2015 Pritam Kalsi 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 170 Orphanage Road, Birmingham, B24 0AA, Retired Date of Claim Deadline 6 October 2015 Notice Type Deceased Estates View Pritam Kalsi full notice
Publication Date 5 August 2015 Stanley Lawrence 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 32 Tritton Fields, Kennington, Ashford, Kent, TN24 9HG, Electrical Engineer (Retired) Date of Claim Deadline 6 October 2015 Notice Type Deceased Estates View Stanley Lawrence full notice
Publication Date 5 August 2015 Agnes Kenedy 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 Cullum Welch Court, Morden College, 19 St. Germans Place, Blackheath,, UNITED KINGDOM, SE3, 0PW; previously 23 Ulundi Road, Blackheath, London, UNITED KINGDOM, SE3 7UQ Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Agnes Kenedy full notice
Publication Date 5 August 2015 Prudence Mayer 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 48 The Wick, Hertford, Hertfordshire SG14 3LL Date of Claim Deadline 6 October 2015 Notice Type Deceased Estates View Prudence Mayer full notice
Publication Date 5 August 2015 Anthony Masterson 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 7 The Green, Wraysbury, Staines-upon-Thames, Berkshire, UNITED KINGDOM, TW19 5NA Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Anthony Masterson full notice
Publication Date 5 August 2015 Donald Mathews 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 North Avenue, Goring by Sea, Worthing BN12 4DA Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Donald Mathews full notice
Publication Date 5 August 2015 Kathleen Marsh 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 16 Hollowmede, Canterbury, Kent CT1 3SD Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Kathleen Marsh full notice