Publication Date 20 May 2015 Susan Hudson 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 Hazeldene, Church Lane, Barham, Canterbury, Kent CT4 6QS Date of Claim Deadline 28 July 2015 Notice Type Deceased Estates View Susan Hudson full notice
Publication Date 20 May 2015 Harry Milmer 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 18 Vine Close, Sarisbury Green, Southampton, Hampshire SO31 7DB Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Harry Milmer full notice
Publication Date 20 May 2015 Wing-Kwong Mok 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 Overdale Road, London W5 4TT Date of Claim Deadline 21 July 2015 Notice Type Deceased Estates View Wing-Kwong Mok full notice
Publication Date 20 May 2015 Roger Meaden 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 Uplands, Gaunts Common, Wimborne, Dorset BH21 4JR Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Roger Meaden full notice
Publication Date 20 May 2015 Richard Squires 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 Erneslesthorp Manor Nursing Home, Cow House Lane, Doncaster Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Richard Squires full notice
Publication Date 20 May 2015 Deceased Estates 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 Surname:Simister,First name:Ronald,Middle name(s):Edwin,Date of death:,Person Address Details:14 St Mary’s Road, Loggerheads, Market Drayton TF9 4EW,Executor/Personal Representative:Onions & Davies, 9… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 20 May 2015 Terence Kitchener 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 2 The Green, Ware, Hertfordshire SG12 0QN Date of Claim Deadline 21 July 2015 Notice Type Deceased Estates View Terence Kitchener full notice
Publication Date 20 May 2015 Desmond Elliott 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 Kimberley Cottage, 43 East Street, Martock, Somerset TA12 6NG Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Desmond Elliott full notice
Publication Date 20 May 2015 Ethel Fox 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 Fairlawns Drive, Herstmonceux, Hailsham, East Sussex BN27 4PJ Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Ethel Fox full notice
Publication Date 20 May 2015 Margaret Etherington 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 2 Merton Court, The Strand, Brighton Marina Village, Brighton BN2 5XY Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Margaret Etherington full notice