Publication Date 27 January 2015 Elizabeth Miles 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 4 Bourne Heights, Frensham Road, Farnham GU9 8JD Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Elizabeth Miles full notice
Publication Date 27 January 2015 John McMenamin 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 Angel Inn, 33 Notley Road, Braintree, Essex CM7 1HA, 39 Stephenson Road, Braintree, Essex CM7 1DL, The Rifleman, 1 Rifle Hill, Braintree, Essex CM7 1DG and The Rose and Crown, Masefield Road, Braintree CM7 1AA Date of Claim Deadline 28 March 2015 Notice Type Deceased Estates View John McMenamin full notice
Publication Date 27 January 2015 Elsie McCord 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 Abbotsleigh Care Centre, George Street, Staplehurst, Kent TN12 0RB Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Elsie McCord full notice
Publication Date 27 January 2015 Frances Marriott 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 Cliftonville Care Home, Cliftonville Road, Northampton, Northamptonshire Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Frances Marriott full notice
Publication Date 27 January 2015 Jean Maggs 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 4 Ambleside, Barwell, Leicestershire LE9 8BA Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Jean Maggs full notice
Publication Date 27 January 2015 Helen MacIntyre 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 Old Orchard, Byfleet, West Byfleet, Surrey Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View Helen MacIntyre full notice
Publication Date 27 January 2015 James MacDonald 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 67 Barnstaple Road, Harold Hill, Romford, Essex RM3 7TJ Date of Claim Deadline 10 April 2015 Notice Type Deceased Estates View James MacDonald full notice
Publication Date 27 January 2015 Carol McRae 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 16 Littlemoor House, Huddersfield Road, Oldham OL4 2RQ Date of Claim Deadline 28 March 2015 Notice Type Deceased Estates View Carol McRae full notice
Publication Date 27 January 2015 Audrey Luff 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 4 Kingsham Avenue, Chichester, West Sussex PO19 2AN Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Audrey Luff full notice
Publication Date 27 January 2015 James Lowson 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 7 Glamis Terrace, Evenwood, Bishop Auckland, County Durham DL14 9RD Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View James Lowson full notice