Publication Date 18 March 2015 John Harris 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 St Raphael’s, 32 Orchard Road, Bromley, Kent formerly at 5 Aspen Close, Orpington, Kent Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View John Harris full notice
Publication Date 18 March 2015 Kenneth Reid 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 Church Farm Residential Home, Church Farm Lane, East Wittering, Chichester, Sussex PO20 8PT Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Kenneth Reid full notice
Publication Date 18 March 2015 Richard Hedges 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 Hesketh Crescent, Swindon SN3 1RY Date of Claim Deadline 19 May 2015 Notice Type Deceased Estates View Richard Hedges full notice
Publication Date 18 March 2015 Derek Clements 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 Coppers, Worlds End, Beedon, Newbury, Berkshire RG20 8SB Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Derek Clements full notice
Publication Date 18 March 2015 Irene 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 1A Shortlands Gardens, Bromley, Kent BR2 0EA Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Irene Cook full notice
Publication Date 18 March 2015 Anthony Jenner 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 Windmill Manor, 2 Fairviews, Holland Road, Oxted, Surrey RH8 9BD Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Anthony Jenner full notice
Publication Date 18 March 2015 Donald Curtis 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 Dart Avenue, North Hykeham, Lincoln LN6 8UD Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Donald Curtis full notice
Publication Date 18 March 2015 Magdalene Wordsworth 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 The Moorings, 1 Greenbank, Plymouth, Devon PL4 8QH Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Magdalene Wordsworth full notice
Publication Date 18 March 2015 Monica Sidebottom 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 Marple Dale Nursing Home, Dale Road, Marple formerly of Shire Cottage, Benches Lane, Marple Bridge Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Monica Sidebottom full notice
Publication Date 18 March 2015 John Kent 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 4 Arundel House, Michel Grove, Eastbourne, East Sussex Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View John Kent full notice