Publication Date 5 January 2015 Philip De Putron 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 Holy Cross Care Home, Cross in Hand, Heathfield, East Sussex TN21 0TS formerly of Flat 1, 7 Meads Road, Eastbourne, East Sussex Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Philip De Putron full notice
Publication Date 5 January 2015 Phyllis Curtis 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 18 Lake View, 16 South Avenue, Brighton BN2 0BP Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Phyllis Curtis full notice
Publication Date 5 January 2015 Nova Devonshire 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 92 Newgatestreet Road, Goffs Oak, Waltham Cross, Hertfordshire EN7 5RP Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Nova Devonshire full notice
Publication Date 5 January 2015 John Duffy 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 Charing House Care Home, Canterbury Street, Gillingham, Kent ME7 5AY Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View John Duffy full notice
Publication Date 5 January 2015 Kenneth Edkins 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 34 King George Crescent, Rushall, Walsall, West Midlands Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Kenneth Edkins full notice
Publication Date 5 January 2015 David Dunn 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 Person Address Flat 4, Northmoor, Inglemere Road Forest Hill, London SE23 2BA Notice Type Deceased Estates View David Dunn full notice
Publication Date 2 January 2015 JAMES MCKEE 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 In the Estate of JAMES EDWARD MCKEE Late of 53 Ballydonnelly Road, Toomebridge, Antrim, County Antrim BT41 3RH NOTICE is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958… Notice Type Deceased Estates View JAMES MCKEE full notice
Publication Date 2 January 2015 Kenneth 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 9 School Lane, Addingham, Ilkley, West Yorkshire LS29 0JF Date of Claim Deadline 31 March 2015 Notice Type Deceased Estates View Kenneth Thompson full notice
Publication Date 2 January 2015 Stephen Ward 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 8 Dinsdale Road, Leiston, Suffolk, IP16 4EX Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Stephen Ward full notice
Publication Date 2 January 2015 Edna Woolstenhulme 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 Ceris Newydd Nursing Home, Treborth, Bangor, Gwynedd LL57 2RQ Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Edna Woolstenhulme full notice