Publication Date 17 March 2015 Vera Poole 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 Beacon Hill Lodge, 18 Beacon Hill, Herne Bay, Kent CT6 6BA (formerly of 2 Selwood Cottages, Hoopers Lane, Broomfield, Herne Bay, Kent CT6 7BP) Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Vera Poole full notice
Publication Date 17 March 2015 Veronica Reeks 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 Coach House, Goodrich, Ross-on-Wye, Herefordshire, UNITED KINGDOM HR9 6JB. Previous address: Cross Keys Inn, Goodrich, Ross-on-Wye, Herefordshire, UNITED KINGDOM HR9 6JB Date of Claim Deadline 21 May 2015 Notice Type Deceased Estates View Veronica Reeks full notice
Publication Date 17 March 2015 Barbara Quy 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 23 Midholme, Sea Lane Close, East Preston, West Sussex BN16 1ST Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Barbara Quy full notice
Publication Date 17 March 2015 Michael Smart 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 55 Keble Park South, York YO23 2SU Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Michael Smart full notice
Publication Date 17 March 2015 Thomas O’Hara 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 115 Reservoir Road, Erdington, Birmingham B23 6DL Date of Claim Deadline 21 May 2015 Notice Type Deceased Estates View Thomas O’Hara full notice
Publication Date 17 March 2015 Patricia Triggs 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 Borrowdale Gardens, Camberley, Surrey GU15 1QZ Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Patricia Triggs full notice
Publication Date 17 March 2015 Mafaldi Meli 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 25 West Drive, Great Sankey, Warrington, WA5 2SY Date of Claim Deadline 20 May 2015 Notice Type Deceased Estates View Mafaldi Meli full notice
Publication Date 17 March 2015 John Hands 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 Palmerston Care Home, 21 Palmerston Road, Westcliff on Sea, Essex SS0 7TA Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View John Hands full notice
Publication Date 17 March 2015 Eileen King 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 Peverel Close, Cambridge CB5 8RW Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Eileen King full notice
Publication Date 17 March 2015 Olive Hill 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 AMI Court Nursing Home, 198 Dover Road, Walmer, Deal, Kent CT14 7NB Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Olive Hill full notice