Publication Date 7 May 2015 Margery Dare 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 15b Durants Park Avenue, Ponders End, Enfield, Middlesex EN3 7ED Date of Claim Deadline 8 July 2015 Notice Type Deceased Estates View Margery Dare full notice
Publication Date 7 May 2015 John Carton 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 28 Rude Du 8 Mai 1945, 34800, Nebian, France Date of Claim Deadline 8 July 2015 Notice Type Deceased Estates View John Carton full notice
Publication Date 7 May 2015 Bertha Rowe 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 Beechwood Care Home, Holly Green, Upton Upon Severn, Worcester WR8 0RR Date of Claim Deadline 17 July 2015 Notice Type Deceased Estates View Bertha Rowe full notice
Publication Date 7 May 2015 William Till 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 169 Lichfield Road, Walsall Wood, Walsall, West Midlands Date of Claim Deadline 10 July 2015 Notice Type Deceased Estates View William Till full notice
Publication Date 7 May 2015 Michael Williams 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 130A Earlham Green Lane, Norwich, Norfolk NR5 8HF Date of Claim Deadline 8 July 2015 Notice Type Deceased Estates View Michael Williams full notice
Publication Date 7 May 2015 Edward Sibley 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 72 Kingsmere, Benfleet, Essex SS7 3XL Date of Claim Deadline 17 July 2015 Notice Type Deceased Estates View Edward Sibley full notice
Publication Date 7 May 2015 Leonard Stockley 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 53B Kings Road, Swanage, Dorset BH19 2PQ Date of Claim Deadline 15 July 2015 Notice Type Deceased Estates View Leonard Stockley full notice
Publication Date 7 May 2015 Lynn Shaw 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 238 Kinnaird Crescent, Southway, Plymouth, Devon PL6 6JJ Date of Claim Deadline 17 July 2015 Notice Type Deceased Estates View Lynn Shaw full notice
Publication Date 7 May 2015 Gillian Morris 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 Symonds House, Symonds Lane, Linton, Cambridgeshire Date of Claim Deadline 8 July 2015 Notice Type Deceased Estates View Gillian Morris full notice
Publication Date 7 May 2015 Catherine Thanki 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 35 Ferncroft Avenue, London NW3 7PG Date of Claim Deadline 15 July 2015 Notice Type Deceased Estates View Catherine Thanki full notice