Publication Date 19 May 2015 Constance Leigh 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 22 Collier Close, West Ewell, Epsom, Surrey KT19 9JG Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Constance Leigh full notice
Publication Date 19 May 2015 Agnes Locke 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 3 Summerfields Road, Chard, Somerset TA20 2DX Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Agnes Locke full notice
Publication Date 19 May 2015 Margaret 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 5 Minter Close, Densole, Folkestone, Kent CT18 7DS Date of Claim Deadline 20 July 2015 Notice Type Deceased Estates View Margaret Fox full notice
Publication Date 19 May 2015 Ian Barker 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 Tudor Cottage, Sloothby, Alford LN13 9NP Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Ian Barker full notice
Publication Date 19 May 2015 Mavis Emerson 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 Ruskin House, North Farm, Holywell, Whitley Bay, Tyne & Wear NE25 0LL Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Mavis Emerson full notice
Publication Date 19 May 2015 Ann Elton 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 Hargrave House, 103 Cambridge Road, Stansted, Essex CM24 8BY Date of Claim Deadline 20 July 2015 Notice Type Deceased Estates View Ann Elton full notice
Publication Date 19 May 2015 Eva Fairman 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 Francis Hospice, Havering-atte-Bower, Essex RM4 1QH Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Eva Fairman full notice
Publication Date 19 May 2015 Ivor Darvill 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 21 Souberie Avenue, Letchworth Garden City, Hertfordshire SG6 3HZ Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Ivor Darvill full notice
Publication Date 19 May 2015 Christina Ede 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 Rosemead, Old Whittington Road, Gobowen, Oswestry, Shropshire Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Christina Ede full notice
Publication Date 19 May 2015 Stefania Czajkowski 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 Penhros Polish Care Home, Penhros, Pwllheli, Gwynedd LL53 7HN Date of Claim Deadline 20 July 2015 Notice Type Deceased Estates View Stefania Czajkowski full notice