Publication Date 18 February 2015 Dr Muhammad Muhairez 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 Copperfield Avenue, Uxbridge, Middlesex UB8 3NU Date of Claim Deadline 27 April 2015 Notice Type Deceased Estates View Dr Muhammad Muhairez full notice
Publication Date 18 February 2015 Thomas Jones 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 Elm Grove, Woburn Sands, Milton Keynes Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Thomas Jones full notice
Publication Date 18 February 2015 Agnes 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 42 Stockenchurch Place, Bradwell Common, Milton Keynes MK13 8AT Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Agnes Robertson full notice
Publication Date 18 February 2015 Jean Roberts 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 Manor Gardens Care Centre, Herons Ghyll, Uckfield Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Jean Roberts full notice
Publication Date 18 February 2015 Edith Roberts 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 4 Mill Green Close, Bampton, Oxfordshire OX18 2HE Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Edith Roberts full notice
Publication Date 18 February 2015 Marjorie Richardson 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 Tweedmouth House Residential Home, 4 Main Street, Tweedmouth, Berwick upon Tweed Date of Claim Deadline 19 April 2015 Notice Type Deceased Estates View Marjorie Richardson full notice
Publication Date 18 February 2015 Michael Quick 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 Banwell Farm, Bowley Lane, South Mundham, Chichester, West Sussex PO20 1NB Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Michael Quick full notice
Publication Date 18 February 2015 Eileen Porter 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 96 Barclay Court, Trafalgar Road, Cirencester GL7 2EN Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Eileen Porter full notice
Publication Date 18 February 2015 Anita Porter 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 3 Stonny Croft, Ashtead, Surrey KT21 1SQ Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Anita Porter full notice
Publication Date 18 February 2015 Jan Polonczyk 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 Via Lucio Lando 24, Rimini, Italy Date of Claim Deadline 19 April 2015 Notice Type Deceased Estates View Jan Polonczyk full notice