Publication Date 2 February 2015 Margaret Mahendra 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 24 Middle Road, Harrow HA2 0HL Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Margaret Mahendra full notice
Publication Date 2 February 2015 Patricia Lynch 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 Alverton Lodge, Castle Horneck Road, Penzance, Cornwall TR20 8TG Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Patricia Lynch full notice
Publication Date 2 February 2015 Susan Lister 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 41 St Phillips Close, Auckland Park, Bishop Auckland DL14 8BD Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Susan Lister full notice
Publication Date 2 February 2015 Ethnee Lindley 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 Devereux Drive, Watford, Hertfordshire WD17 3DE Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Ethnee Lindley full notice
Publication Date 2 February 2015 Christine Lewis 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 3, 11 Vere Road, Brighton, East Sussex BN1 4NQ Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Christine Lewis full notice
Publication Date 2 February 2015 Kathleen Large 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 30 Reculver Drive, Herne Bay, Kent CT6 6QF Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Kathleen Large full notice
Publication Date 2 February 2015 Gwendoline Langston 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 Marie Curie Hospice, Marie Curie Drive, Elswick, Newcastle upon Tyne, previously of 128 Western Avenue, Prudhoe NE42 6QB Date of Claim Deadline 3 April 2015 Notice Type Deceased Estates View Gwendoline Langston full notice
Publication Date 2 February 2015 Doreen Draper 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 Willows Care Centre, Heather Croft, Great Linford, Milton Keynes Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Doreen Draper full notice
Publication Date 2 February 2015 Daphne Dixon 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 54 Avery Hill, Kingsteignton, Newton Abbot, Devon TQ12 3LA Date of Claim Deadline 3 April 2015 Notice Type Deceased Estates View Daphne Dixon full notice
Publication Date 2 February 2015 Marian Deering 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 304 Deer Park Road, Sheffield S6 5NQ Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Marian Deering full notice