Publication Date 11 February 2015 Miss Yvonne Matts 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 Kingston Care Home, Jemett Close, Coombe Road, Kingston, Surrey GB KT2 7AJ. Previous Address: 12 Alric Avenue, New Malden, London, GB KT3 4JN Date of Claim Deadline 12 April 2015 Notice Type Deceased Estates View Miss Yvonne Matts full notice
Publication Date 11 February 2015 Jacqueline Kraft 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 Claremont Street, London, UNITED KINGDOM E16 2LW Date of Claim Deadline 15 April 2015 Notice Type Deceased Estates View Jacqueline Kraft full notice
Publication Date 11 February 2015 Gordon Lowe 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 66 Brisbane Road, Mickleover, Derby DE3 9JZ Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Gordon Lowe full notice
Publication Date 11 February 2015 Elsie Johnson 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 Kingsland House, Kingsland Close, Off Middle Road, Shoreham BN43 6LT Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Elsie Johnson full notice
Publication Date 11 February 2015 Roy Laycock 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 52 North Road, Ravensthorpe, Dewsbury, West Yorkshire WF13 3AD Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Roy Laycock full notice
Publication Date 11 February 2015 Beryl 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 Cherry Tree Care Home, High Street, Coedpoeth, Wrexham LL11 3UF previously 4 Rhosrhedyn, Southsea, Wrexham LL11 6PR Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Beryl Jones full notice
Publication Date 11 February 2015 Mohammad Khan 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 108 Shakespeare Avenue, Hayes UB4 0BW Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Mohammad Khan full notice
Publication Date 11 February 2015 Coleman Kenny 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 107 Mount Street, Fleetwood FY7 6LD Date of Claim Deadline 12 April 2015 Notice Type Deceased Estates View Coleman Kenny full notice
Publication Date 11 February 2015 Hilda Marshall 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 Moorthorpe Avenue, Bradford, West Yorkshire BD3 7LH Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Hilda Marshall full notice
Publication Date 11 February 2015 Charles Little 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 47 Rowan Place, Locking Castle, Weston-super-Mare, North Somerset BS24 7RQ Date of Claim Deadline 4 May 2015 Notice Type Deceased Estates View Charles Little full notice