Publication Date 19 March 2015 Michael Maniloff 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 28 St Peter’s Close, Ilford IG2 7QL Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Michael Maniloff full notice
Publication Date 19 March 2015 Pearl King 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 Lavant Down Road, Lavant, Chichester, West Sussex PO18 0DJ Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Pearl King full notice
Publication Date 19 March 2015 Kathleen Leaper 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 33 Brightside Road, London SE13 6EP Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Kathleen Leaper full notice
Publication Date 19 March 2015 Olwen Juliff 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 Fitzroy Lodge, 4 Windsor Road, Worthing BN11 2LX Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Olwen Juliff full notice
Publication Date 19 March 2015 Stanley Hillyard 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 Highclere House, Cross Road, Weymouth, Dorset DT4 9QX Date of Claim Deadline 31 May 2015 Notice Type Deceased Estates View Stanley Hillyard full notice
Publication Date 19 March 2015 Shirley Lloyd 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 21 Hampshire Close, Fairmile, Chirstchurch, Dorset BH23 2TH Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Shirley Lloyd full notice
Publication Date 19 March 2015 Kathleen Hodgson 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 Royd Avenue, Mapplewell, Barnsley S75 6HH Date of Claim Deadline 21 May 2015 Notice Type Deceased Estates View Kathleen Hodgson full notice
Publication Date 19 March 2015 Irene Fish 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 Evergreens, 2 Berkeley Road, Talbot Woods, Bournemouth BH3 7JJ Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Irene Fish full notice
Publication Date 19 March 2015 Dororthy Cash 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 Sunrise Care Home, 73 Wergs Road, Tettenhall, Wolverhampton WV6 9BN formerly of 24 Parc Y Plas, Aberporth, Cardigan SA43 2BJ Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Dororthy Cash full notice
Publication Date 19 March 2015 William Bartlett 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 Moorlink, Henwood, Liskeard, Cornwall PL14 5BP Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View William Bartlett full notice