Publication Date 27 March 2015 Shirley Dalton 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 1 Stour Road, Worthing, West Sussex BN13 3LY Date of Claim Deadline 3 June 2015 Notice Type Deceased Estates View Shirley Dalton full notice
Publication Date 27 March 2015 Dorothy Dando 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 Sandon House, Market Street, Mossley, Ashton-under-Lyne, Lancashire OL5 0JG Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Dorothy Dando full notice
Publication Date 27 March 2015 Diana Browell 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 Elton Lodge, 24 Seldon Road, Worthing, West Sussex BN11 2LN formerly of 30 Navarino Road, Worthing, West Sussex BN11 2NF Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Diana Browell full notice
Publication Date 27 March 2015 Walter Beckingham 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 Bridges Cottage, Darp Lane, Laughton, East Sussex BN8 6AL Date of Claim Deadline 28 May 2015 Notice Type Deceased Estates View Walter Beckingham full notice
Publication Date 27 March 2015 Stanley Dunkerley 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 Woodland View Farm, Elizabeth House, Bishopsoil, Eastrington, Goole, DN14 7QW Date of Claim Deadline 3 June 2015 Notice Type Deceased Estates View Stanley Dunkerley full notice
Publication Date 27 March 2015 Kathleen Burkitt 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 Inglewood, Coppice Lane, Disley, Stockport SK12 2LT Date of Claim Deadline 28 May 2015 Notice Type Deceased Estates View Kathleen Burkitt full notice
Publication Date 27 March 2015 Richard Cook 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 Araluen Way, Sandown, Isle of Wight PO36 8PP Date of Claim Deadline 28 May 2015 Notice Type Deceased Estates View Richard Cook full notice
Publication Date 27 March 2015 Andrew Davis 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 30 Embry Way, Stanmore, HA7 3AZ; previous address: 157 Village Way, Pinner Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Andrew Davis full notice
Publication Date 27 March 2015 Diana Dykes 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 Fair, Warburton Close, Lewes Road, East Grinstead, West Sussex Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Diana Dykes full notice
Publication Date 27 March 2015 Irene Coates 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 Silver Trees Care Home, 10 Brockway, Nailsea, Bristol BS48 1BZ Date of Claim Deadline 28 May 2015 Notice Type Deceased Estates View Irene Coates full notice