Publication Date 23 February 2015 Carol Holt 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 Mahlon Avenue, Ruislip HA4 6SX Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Carol Holt full notice
Publication Date 23 February 2015 Margareta Crawley 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 Beacon Hill Lodge, 18 Beacon Hill, Herne Bay, Kent CT6 6BA (previously of 40 Maxted Court, Highfields Avenue, Herne Bay, Kent CT6 6UB) Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Margareta Crawley full notice
Publication Date 23 February 2015 Elizabeth Golden 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 49 Burgess Road, Canterbury, Kent CT3 3AX Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Elizabeth Golden full notice
Publication Date 23 February 2015 Joan Gilbert 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 Alton Park, Callow End, Worcester WR2 4UJ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Joan Gilbert full notice
Publication Date 23 February 2015 Kathleen Groom 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 Fox Gate, Newport Pagnell, Buckinghamshire MK16 8BJ Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Kathleen Groom full notice
Publication Date 23 February 2015 Eric 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 Pine Heath Nursing Home, Cromer Road, High Kelling, Holt, Norfolk NR25 6QD Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Eric Fox full notice
Publication Date 23 February 2015 John Delaney 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 Madeira House, 129-131 High Holme Road, Louth, Lincolnshire LN11 0HD Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View John Delaney full notice
Publication Date 23 February 2015 John Cunneen 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 66 Harwich Road, Clacton on Sea, Essex CO16 9NE Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View John Cunneen full notice
Publication Date 23 February 2015 Eira Davies 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 Gwyn Villa, Llanpumsaint, Carmarthenshire SA33 6BU Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Eira Davies full notice
Publication Date 23 February 2015 Arthur Crawley 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 24 King Edward Court, King Edward Avenue, Herne Bay, Kent CT6 6ED (formerly of 40 Maxted Court, Highfields Avenue, Herne Bay, Kent CT6 6UB) Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Arthur Crawley full notice