Publication Date 1 May 2015 The Right Honourable Annette Reilly 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 Alexander Place, Thurloe Square, London SW7 2SG Date of Claim Deadline 2 July 2015 Notice Type Deceased Estates View The Right Honourable Annette Reilly full notice
Publication Date 1 May 2015 June 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 2 Northfield Court, Aldeburgh, Suffolk IP15 5LU Date of Claim Deadline 2 July 2015 Notice Type Deceased Estates View June Lewis full notice
Publication Date 1 May 2015 Josephine Mitchell 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 64 Newbury Avenue, Maidstone, Kent ME16 0RD Date of Claim Deadline 10 July 2015 Notice Type Deceased Estates View Josephine Mitchell full notice
Publication Date 1 May 2015 Una Murphy 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 7, 38 Gloucester Terrace, London W2 3DA Date of Claim Deadline 9 July 2015 Notice Type Deceased Estates View Una Murphy full notice
Publication Date 1 May 2015 Patricia 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 14 Briar Thicket, Woodstock, Oxfordshire, UNITED KINGDOM OX20 1NT Date of Claim Deadline 7 July 2015 Notice Type Deceased Estates View Patricia Lowe full notice
Publication Date 1 May 2015 Sheila Marvin 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 Beck House, Newton, Sleaford, Lincolnshire, UNITED KINGDOM NG34 0EE Date of Claim Deadline 7 July 2015 Notice Type Deceased Estates View Sheila Marvin full notice
Publication Date 1 May 2015 Margaret 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 5 Lendrim Close, Brompton, Gillingham, Kent ME7 5RG Date of Claim Deadline 5 July 2015 Notice Type Deceased Estates View Margaret Lewis full notice
Publication Date 1 May 2015 John Lee 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 15 Selwyn Avenue, Wick, Littlehampton, West Sussex BN17 7NF Date of Claim Deadline 10 July 2015 Notice Type Deceased Estates View John Lee full notice
Publication Date 1 May 2015 Rita Livett 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 16 Woolmer Street, Emsworth, Hampshire PO10 7XH Date of Claim Deadline 10 July 2015 Notice Type Deceased Estates View Rita Livett full notice
Publication Date 1 May 2015 Kenneth Ogilvie 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 Graeme Road, Bridlington, East Yorkshire Date of Claim Deadline 10 July 2015 Notice Type Deceased Estates View Kenneth Ogilvie full notice