Publication Date 24 December 2014 Daphne Lovell 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 53 Cygnet Court, Caldecott Road, Abingdon, Oxfordshire OX14 5ET Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Daphne Lovell full notice
Publication Date 24 December 2014 Zillah Jones 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 46 Oakwood Road, Bristol BS9 4NT Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Zillah Jones full notice
Publication Date 24 December 2014 Lily Knight 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 5 Congreve Terrace, Aycliffe Village, Darlington DL5 6LD Date of Claim Deadline 25 February 2015 Notice Type Deceased Estates View Lily Knight full notice
Publication Date 24 December 2014 Douglas Howard 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 1 Homepark House, Farnham, Surrey GU9 7RU Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Douglas Howard full notice
Publication Date 24 December 2014 Christopher Humphries 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 16 Alexandra Road, Elliots Town, New Tredegar, Caerphilly NP24 6NT Date of Claim Deadline 25 February 2015 Notice Type Deceased Estates View Christopher Humphries full notice
Publication Date 24 December 2014 Maureen Kinsella 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 York Road, Droylsden, Manchester M43 7QB Date of Claim Deadline 25 February 2015 Notice Type Deceased Estates View Maureen Kinsella full notice
Publication Date 24 December 2014 Margaret Knott 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 Old Rectory, The Street, Ewhurst, Cranleigh, Surrey Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Margaret Knott full notice
Publication Date 24 December 2014 Margaret Lorenz 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 Cats Path, Springfield Drive, Kingsbridge, Devon TQ7 1HG Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Margaret Lorenz full notice
Publication Date 24 December 2014 Ronald Laming 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 Greenhill Road, Northfleet, Gravesend, Kent DA11 7EZ Date of Claim Deadline 3 March 2015 Notice Type Deceased Estates View Ronald Laming full notice
Publication Date 24 December 2014 Carole Hensher 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 5 Hook Hill, South Croydon, CR2 0LB Date of Claim Deadline 28 February 2015 Notice Type Deceased Estates View Carole Hensher full notice