Publication Date 12 March 2015 Norman Williams 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 Sandy Way, Whitesands, Camber, Rye, East Sussex TN31 7SW Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Norman Williams full notice
Publication Date 12 March 2015 Florence Sherburn 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 St Augustine’s Convent, Simplemarsh Road, Addlestone, Surrey KT15 1QR formerly of 14 Hawksbridge Close, Eastbourne, East Sussex BN22 0RJ formerly of 20 Barnes Wallis Court, Oyster Lane, Byfleet, Kent KT14 7HJ Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Florence Sherburn full notice
Publication Date 12 March 2015 Peter Wright 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 Fourwinds, Stafford Road, Weston, Stafford ST18 0HT Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Peter Wright full notice
Publication Date 12 March 2015 Susan 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 65 Tressal Road, Whitwick, Coalville, Leicestershire LE67 5QE Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Susan Jones full notice
Publication Date 12 March 2015 Frank Jarvis 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 Croft House, Bridge Street, Williton, Taunton, Somerset TA4 4NR and 9 Pintail Road, Minehead, Somerset TA24 6UJ Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Frank Jarvis full notice
Publication Date 12 March 2015 Walter Davenport 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 188 Foxdenton Lane, Chadderton, Oldham OL9 9QR Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Walter Davenport full notice
Publication Date 12 March 2015 Vera Ellis 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 Minster Grange Residential Home, Minster Road, Stourport on Severn, Worcestershire DY11 5HQ Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Vera Ellis full notice
Publication Date 12 March 2015 Robert Pettifor 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 149 London Road, Horndean, Waterlooville PO8 0HH Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Robert Pettifor full notice
Publication Date 12 March 2015 Mrs Peggy 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 3 Sandringham Mansions, 41 Exeter Road, Bournemouth, Dorset, BH2 5AF Date of Claim Deadline 19 May 2015 Notice Type Deceased Estates View Mrs Peggy Jones full notice
Publication Date 12 March 2015 Derrick Munro 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 66 Coach Road Estate, Washington NE37 2EJ Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Derrick Munro full notice