Publication Date 29 January 2015 Mary Favell 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 39 Leofric Lodge, Heath Crescent, Coventry CV2 4PR Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Mary Favell full notice
Publication Date 29 January 2015 Vera Webber 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 32 St Brides Avenue, Edgware, Middlesex HA8 6BS Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Vera Webber full notice
Publication Date 29 January 2015 Francis Warne 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 St Boniface Drive, Beacon Park, Plymouth PL2 3QW Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Francis Warne full notice
Publication Date 29 January 2015 Winifred Hatcher 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 Fordingbridge Care Home, 59 Station Road, Fordingbridge, Hampshire SP6 1JW Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Winifred Hatcher full notice
Publication Date 29 January 2015 Cynthia Hankins 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 Ditchling Way, Hailsham, East Sussex BN27 3LU Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Cynthia Hankins full notice
Publication Date 29 January 2015 Dorothy Harris 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 C8 Youell Court, Skipworth Road, Coventry CV3 2XA Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Dorothy Harris full notice
Publication Date 29 January 2015 Christine Harrison 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 1 Ornham Cottages, Wetherby Road, Boroughbridge, York YO51 9JW Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Christine Harrison full notice
Publication Date 29 January 2015 Ian Harden 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 79 Lake Rise, Romford, Essex RM1 4EF Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Ian Harden full notice
Publication Date 29 January 2015 Mabel Haigh 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 19 Homan Court, 17 Friern Watch Avenue N12 9HW Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Mabel Haigh full notice
Publication Date 29 January 2015 Robert Moore 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 Littlefield Road, Edgware, Middlesex HA8 0TD Date of Claim Deadline 7 April 2015 Notice Type Deceased Estates View Robert Moore full notice