Publication Date 28 July 2015 Gordon O’Hare 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 Victoria Homes, Victoria Road, Cambridge, Cambridgeshire CB4 3DX Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Gordon O’Hare full notice
Publication Date 28 July 2015 Joan Kipling 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 19 Windermere, Faversham, Kent ME13 8JG Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Joan Kipling full notice
Publication Date 28 July 2015 Victoria Robertson 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 Blue Elvan, Rock, Wadebridge, Cornwall PL27 6LD Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Victoria Robertson full notice
Publication Date 28 July 2015 Helen Pluszczewska 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 76 Cliveden Avenue, Perry Barr, Birmingham B42 1SL Date of Claim Deadline 29 September 2015 Notice Type Deceased Estates View Helen Pluszczewska full notice
Publication Date 28 July 2015 Catherine Livingstone 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 Portland Road, Bowdon Date of Claim Deadline 29 September 2015 Notice Type Deceased Estates View Catherine Livingstone full notice
Publication Date 28 July 2015 Anna Proto 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 140A New North Road, London N1 7BH; previous address: 17 Lismore Walk, Marquess Estate, London UNITED KINGDOM N1 2X9 Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Anna Proto full notice
Publication Date 28 July 2015 Myrtle Mayfield 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 12 Queens Close, Sawbridgeworth, Hertfordshire CM21 9DS Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Myrtle Mayfield full notice
Publication Date 28 July 2015 Michael Layton 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 Second Avenue, Teignmouth TQ14 9DL Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Michael Layton full notice
Publication Date 28 July 2015 June Peace 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 14 Clasper Court, Heron Drive, South Shields, Tyne & Wear NE33 1LN Date of Claim Deadline 29 September 2015 Notice Type Deceased Estates View June Peace full notice
Publication Date 28 July 2015 Mrs Betty Howland 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 12 Athelstan Place, Deal, Kent, GB CT14 6QE Date of Claim Deadline 29 September 2015 Notice Type Deceased Estates View Mrs Betty Howland full notice