Publication Date 18 March 2015 Marjory Yeo 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 Beacon Court, 4 Church Road, Dartmouth, Devon TQ6 9HQ Date of Claim Deadline 19 May 2015 Notice Type Deceased Estates View Marjory Yeo full notice
Publication Date 18 March 2015 Beryl Hood 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 139 Cuckfield Road, Hurstpierpoint, West Sussex BN6 9RS Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Beryl Hood full notice
Publication Date 18 March 2015 Leslie Payne 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 63 Dewstow Street, Newport, Gwent NP19 0FT Date of Claim Deadline 19 May 2015 Notice Type Deceased Estates View Leslie Payne full notice
Publication Date 18 March 2015 Peter Pomfrett 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 Artic Lodge, The Barracks, Gorefield, Wisbech, Cambridgeshire PE13 4PQ Date of Claim Deadline 21 May 2015 Notice Type Deceased Estates View Peter Pomfrett full notice
Publication Date 18 March 2015 Henry Craig 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 10 Southwood Hall, Muswell Hill Road, London N6 5UF Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Henry Craig full notice
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