Publication Date 17 March 2015 Derek Waters 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 1 St Marys Avenue, Shenfield, Brentwood, Essex CM15 8PY Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Derek Waters full notice
Publication Date 17 March 2015 Charles Warr 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 6 Came Court, Witham Road, Woodhall Spa, Lincolnshire LN10 6DA Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Charles Warr full notice
Publication Date 17 March 2015 Sandra Swindells 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 15, Edinburgh Court, Kingston upon Thames, Surrey Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Sandra Swindells full notice
Publication Date 17 March 2015 Gwilym Lumley 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 Trefri, 22 Trem y Nant, Wrexham LL13 7QL Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Gwilym Lumley full notice
Publication Date 17 March 2015 Alice Morgan 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 Woodchester Road, Westbury on Trym, Bristol BS10 5EX Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Alice Morgan full notice
Publication Date 17 March 2015 Agnes Murphy 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 67 All Saints Road, Liverpool L24 3UU Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Agnes Murphy full notice
Publication Date 17 March 2015 Alfred Lyon 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 Red House Cottage, The Street, Rumburgh, Halesworth, Suffolk IP19 0JX Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Alfred Lyon full notice
Publication Date 17 March 2015 Annie Salter 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 Bancroft Care Home, 50 Market Street, Long Sutton, Spalding, Lincolnshire PE12 9DF. Previous address: 162 Bridge Road, Sutton Bridge, Spalding, Lincolnshire, UNITED KINGDOM PE12 9SF Date of Claim Deadline 21 May 2015 Notice Type Deceased Estates View Annie Salter full notice
Publication Date 17 March 2015 Harold White 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 29, Queen Elizabeth Lodge, Laleham Gardens, Margate, Kent CT9 3PR Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Harold White full notice
Publication Date 17 March 2015 Sheila Millard 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 Drapers Cottage, 93 High Street, Odiham, Hampshire Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Sheila Millard full notice