Publication Date 19 February 2015 Derek Barnsley 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 Freeman House, Radburn Way, Letchworth Garden City, Hertfordshire SG6 2LH and formerly of 45 Queens Road, Knaphill, Woking, Surrey GU21 2ED Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Derek Barnsley full notice
Publication Date 19 February 2015 Kenneth Copp 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 23 Jefferson Avenue, San Rafael, California 94903, United States of America Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Kenneth Copp full notice
Publication Date 19 February 2015 Rosemary Berridge 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 Bydews Place, Farleigh Hill, Tovil, Maidstone ME15 0JB Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Rosemary Berridge full notice
Publication Date 19 February 2015 Violet Blythe 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 254 Packington Avenue, Shard End, Birmingham, West Midlands B34 7RH Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Violet Blythe full notice
Publication Date 19 February 2015 Catherine Billington 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 11 Carlisle Crescent, Ashton-under-Lyne, OL6 8UJ Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Catherine Billington full notice
Publication Date 19 February 2015 Evelyn Carvin 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 Larch Drive, Lutterworth, Leicestershire LE17 4RD Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Evelyn Carvin full notice
Publication Date 19 February 2015 Betty Crickett 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 Treetops, Oxcombe Road, Belchford, Horncastle, Lincolnshire LN9 6LS Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Betty Crickett full notice
Publication Date 19 February 2015 Margaret Barrow 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 Penpergwm Residential Home, Penpergwm, Abergavenny, Monmouthshire NP7 9AE Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Margaret Barrow full notice
Publication Date 19 February 2015 Peter Daly 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 House Residential Care Home, Manor House, London Road, Morden, Surrey SM4 5QT Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Peter Daly full notice
Publication Date 19 February 2015 Trevor Brown 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 Overton Road, London SE2 9SH Date of Claim Deadline 21 April 2015 Notice Type Deceased Estates View Trevor Brown full notice