Publication Date 16 January 2015 Madeleine Lawrence 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 4 Border Mews, Headley Road, Grayshott, Hindhead GU26 6LD Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Madeleine Lawrence full notice
Publication Date 16 January 2015 Enid Moore 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 Willows Nursing Home, Heather Croft, Great Linford, Milton Keynes (formerly of 27 Cedar Avenue, Mansfield Woodhouse, Nottinghamshire) Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Enid Moore full notice
Publication Date 16 January 2015 Tegwen Matthews 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 ‘Hyacinth’, 13 St Cenydd Road, Caerphilly CF83 2SY Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Tegwen Matthews full notice
Publication Date 16 January 2015 Patricia Menzies 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 F, 90 Eaton Square, London SW1W 9AG Date of Claim Deadline 25 March 2015 Notice Type Deceased Estates View Patricia Menzies full notice
Publication Date 16 January 2015 Eileen McCann 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 Braemar Drive, Sale, Cheshire M33 4WJ School Teacher (Retired) Date of Claim Deadline 24 March 2015 Notice Type Deceased Estates View Eileen McCann full notice
Publication Date 16 January 2015 Norma Cook 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 134 Upper Wickham Lane, Welling, Kent DA16 3DP Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Norma Cook full notice
Publication Date 16 January 2015 Henton Carver 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 Dene Place Nursing Home, Ripley Lane, West Horsley, Surrey KT24 6JW Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Henton Carver full notice
Publication Date 16 January 2015 Edward Brown 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 Galleywood, Ickleford, Hitchin, Hertfordshire SG5 3XW Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Edward Brown full notice
Publication Date 16 January 2015 Percy Cox 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 4 Sussex Close, Hailsham, East Sussex BN27 3EB Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Percy Cox full notice
Publication Date 16 January 2015 Barbara Cooper 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 Victoria House, 71/73 Victoria Road, Polegate, East Sussex Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Barbara Cooper full notice