Publication Date 28 July 2015 Myrtle Mayfield 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 12 Queens Close, Sawbridgeworth, Hertfordshire CM21 9DS Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Myrtle Mayfield full notice
Publication Date 28 July 2015 Michael Layton 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 Second Avenue, Teignmouth TQ14 9DL Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Michael Layton full notice
Publication Date 28 July 2015 June Peace 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 Clasper Court, Heron Drive, South Shields, Tyne & Wear NE33 1LN Date of Claim Deadline 29 September 2015 Notice Type Deceased Estates View June Peace full notice
Publication Date 28 July 2015 Mrs Betty Howland 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 12 Athelstan Place, Deal, Kent, GB CT14 6QE Date of Claim Deadline 29 September 2015 Notice Type Deceased Estates View Mrs Betty Howland full notice
Publication Date 28 July 2015 George Nightingale 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 Aston Court Nursing Home, Little Aston, Sutton Coldfield B74 3BF, formerly of 16 Parkwood Drive, Sutton Coldfield B73 6RJ Date of Claim Deadline 21 October 2015 Notice Type Deceased Estates View George Nightingale full notice
Publication Date 28 July 2015 Ronald Lycett 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 36 Gadsbury Close, Barnet, London. NW9 Date of Claim Deadline 29 September 2015 Notice Type Deceased Estates View Ronald Lycett full notice
Publication Date 28 July 2015 Norman Lucas 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 Summerleys Road, Princes Risborough, Buckinghamshire HP27 9DS Date of Claim Deadline 29 September 2015 Notice Type Deceased Estates View Norman Lucas full notice
Publication Date 28 July 2015 Arthur Pinkney 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 Sutherland Drive, Gunton, Lowestoft, Suffolk NR32 4LP Date of Claim Deadline 29 September 2015 Notice Type Deceased Estates View Arthur Pinkney full notice
Publication Date 28 July 2015 Rosemary Clarke 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 12 Knightsfield Rise, Northam, Bideford, Devon EX39 1TG Date of Claim Deadline 29 September 2015 Notice Type Deceased Estates View Rosemary Clarke full notice
Publication Date 28 July 2015 Kenneth Geary 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 37 Peggs Close, Measham, Swadlincote, Derbyshire DE12 7LJ Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Kenneth Geary full notice