Publication Date 19 March 2015 Horace Murfet 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 Littleport Grange, Grange Lane, Littleport, Ely, Cambridgeshire CB6 1HW Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Horace Murfet full notice
Publication Date 19 March 2015 Alan Manock 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 10 Market Road, Battle, East Sussex TN33 0XA Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Alan Manock full notice
Publication Date 19 March 2015 Victor May 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 78 Stapleton Road, Borehamwood, Hertfordshire WD6 5BW Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Victor May full notice
Publication Date 19 March 2015 Thomas Page-Croft 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 Brandon Park Residential and Nursing Home, Brandon Country Park, Bury Road, Brandon, Suffolk formerly of 7 Stuart Close, Brandon, Suffolk Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Thomas Page-Croft full notice
Publication Date 19 March 2015 Vera Stoddard 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 Hilderstone Hall Residential and Nursing Home, Hall Lane, Hilderstone, Staffordshire ST15 8SQ Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Vera Stoddard full notice
Publication Date 19 March 2015 Irene Middlemiss 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 Haggard Way, Ditchingham, Bungay, Suffolk Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Irene Middlemiss full notice
Publication Date 19 March 2015 John Richardson 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 198 Beeches Road, Chelmsford CM1 2SA Date of Claim Deadline 27 May 2015 Notice Type Deceased Estates View John Richardson full notice
Publication Date 19 March 2015 Peter Lawrence 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 18 Goodwood Court, Southbourne, Emsworth, Hampshire PO10 8JZ Date of Claim Deadline 27 May 2015 Notice Type Deceased Estates View Peter Lawrence full notice
Publication Date 19 March 2015 Ellen Love 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 50 Lincoln Gardens, Lincoln Street, Lawrence Hill, Bristol BS5 0BZ Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Ellen Love full notice
Publication Date 19 March 2015 Angela Laguda 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 45 Como Road, London SE23 2JL formerly 109A Wellmeadow Road, London SE6 1HN and 86 Chipley Street, London SE14 6HB Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Angela Laguda full notice