Publication Date 11 August 2015 Rosemarie Lee 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 7 Exeter Road, Southgate, London N14 5JT Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Rosemarie Lee full notice
Publication Date 11 August 2015 Robert Milner 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 Ash Grove, Bamber Bridge, Preston PR5 6GY Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Robert Milner full notice
Publication Date 11 August 2015 Leslie Price 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 Anchorage, Bullo Pill, Newnham, Gloucestershire GL14 1ED Date of Claim Deadline 12 October 2015 Notice Type Deceased Estates View Leslie Price full notice
Publication Date 11 August 2015 Pauline Priest 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 Downsview, Heathfield, East Sussex TN21 8PF Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Pauline Priest full notice
Publication Date 11 August 2015 Elaine Petts 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 Grange Road, Strood, Rochester, Kent ME2 4DB Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Elaine Petts full notice
Publication Date 11 August 2015 Charles Marcer 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 ‘Westcroft’, 51 High Street, Packington, Ashby de la Zouch, Leicestershire LE65 1WJ Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Charles Marcer full notice
Publication Date 11 August 2015 Jean Dugmore 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 27 Roundwood View, Banstead, Surrey SM7 1EQ Date of Claim Deadline 12 October 2015 Notice Type Deceased Estates View Jean Dugmore full notice
Publication Date 11 August 2015 George Emmens 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 Kings Way, Billericay, Essex, CM11 2QF, Power Station Boler Cleaner (Retired) Date of Claim Deadline 15 October 2015 Notice Type Deceased Estates View George Emmens full notice
Publication Date 11 August 2015 Alan Driver 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 9 The Ramparts, Rayleigh, Essex SS6 8PY Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Alan Driver full notice
Publication Date 11 August 2015 Betty Elvy 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 Oaks Care Home, 15-25 Oaks Drive, Lexden, Colchester, Essex CO3 3PR Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Betty Elvy full notice