Publication Date 1 September 2015 Mae Smurthwaite 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 26 Prickett Road, Bridlington, East Yorkshire YO16 4AT Date of Claim Deadline 2 November 2015 Notice Type Deceased Estates View Mae Smurthwaite full notice
Publication Date 1 September 2015 Sinah Thomas 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 6 Stuart Street, Aberdare, Rhondda Cynon Taff CF44 7LYTE Date of Claim Deadline 9 November 2015 Notice Type Deceased Estates View Sinah Thomas full notice
Publication Date 1 September 2015 Harold Tipton 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 Lonsdale Avenue, Margate, Kent CT9 3BT Date of Claim Deadline 13 November 2015 Notice Type Deceased Estates View Harold Tipton full notice
Publication Date 1 September 2015 Muriel Jackson 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 Eliza House, 467 Baker Street, Enfield EN1 3QX formerly of Flat 74, Mendip House, Edmonton Green, London N9 0TA Date of Claim Deadline 13 November 2015 Notice Type Deceased Estates View Muriel Jackson full notice
Publication Date 1 September 2015 Alan Jakeman 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 9 Mortimer Road, Kenilworth Date of Claim Deadline 13 November 2015 Notice Type Deceased Estates View Alan Jakeman full notice
Publication Date 1 September 2015 Joan Kent 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 Cullum Welch Court, Morden College, 19 St Germans Place, Blackheath, Greenwich, London SE3 0PW Date of Claim Deadline 13 November 2015 Notice Type Deceased Estates View Joan Kent full notice
Publication Date 1 September 2015 David Jewitt 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 ‘Little Earlylands’, Main Road, Edenbridge, Kent TN8 6SN Date of Claim Deadline 6 November 2015 Notice Type Deceased Estates View David Jewitt full notice
Publication Date 1 September 2015 Ian Kerr 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 9, St Anns Court, Nizells Avenue, Hove Date of Claim Deadline 13 November 2015 Notice Type Deceased Estates View Ian Kerr full notice
Publication Date 1 September 2015 Tahera Ladak 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 9 Chandos Road, London NW2 4LS and 109 The Grange, Chobham Road, London E15 1JA and 106 Eden Square, 7 Hatton Garden, Liverpool L3 2FE Date of Claim Deadline 13 November 2015 Notice Type Deceased Estates View Tahera Ladak full notice
Publication Date 1 September 2015 Leonard Langdown 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 Snailsbreach Farm, Bloxworth, Wareham, Dorset Date of Claim Deadline 13 November 2015 Notice Type Deceased Estates View Leonard Langdown full notice