Publication Date 8 April 2015 Amanda Evans 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 Meads Close, Hove BN3 8EF Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Amanda Evans full notice
Publication Date 8 April 2015 Audrey Anderson 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 The Hawthorns, Markfield, Leicestershire LE67 9SS Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Audrey Anderson full notice
Publication Date 8 April 2015 Grace Winstone 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 Hayes Residential Home, Long Street, Sherborne, Dorset DT9 3ED Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Grace Winstone full notice
Publication Date 8 April 2015 June Wrathall 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 22 Coopers Close, Leek, Staffordshire ST13 8JL Date of Claim Deadline 16 June 2015 Notice Type Deceased Estates View June Wrathall full notice
Publication Date 8 April 2015 Kathleen Whybrew 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 Colne View, Dame Mary Walk, Halstead, Essex Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Kathleen Whybrew full notice
Publication Date 8 April 2015 Florence Sindrey 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 Edward Road, Queenborough, Kent ME11 5DE Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Florence Sindrey full notice
Publication Date 8 April 2015 Adokwei Tetteh 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 42a Meadowcroft Road, Palmers Green N13 4EA Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Adokwei Tetteh full notice
Publication Date 8 April 2015 Barry Thompson 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 11 Elgin Avenue, Harold Park, Romford, Essex RM3 0YP Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Barry Thompson full notice
Publication Date 8 April 2015 Stanley Robinson 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 Well Chare Coundon Bishop Auckland DL14 8PF. Previous Address: Mandale House 47 St Andrews Road Bishop Auckland DL14 6RX Date of Claim Deadline 9 June 2015 Notice Type Deceased Estates View Stanley Robinson full notice
Publication Date 8 April 2015 Florence Searle 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 Besty Clara House, Courtenay Road, Maidstone, Kent (care of Horizon House, 1 Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN) Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Florence Searle full notice