Publication Date 16 January 2015 Audrey Bridges 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 South Gloucestershire Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Audrey Bridges full notice
Publication Date 16 January 2015 David Brockwell 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 Priory Mews Nursing Home, Watling Street, Dartford, Kent DA2 6EG; formerly of 43 Invicta Road, Stone, Dartford, Kent DA2 6AY Date of Claim Deadline 31 March 2015 Notice Type Deceased Estates View David Brockwell full notice
Publication Date 16 January 2015 Vera Dunk 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 11 Melbury House, Belmont Road, Twickenham, Middlesex TW2 5DD Date of Claim Deadline 31 March 2015 Notice Type Deceased Estates View Vera Dunk full notice
Publication Date 16 January 2015 Betty Horsley 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 Raven Grove, York YO26 5PL Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Betty Horsley full notice
Publication Date 16 January 2015 Peggy Mayer 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 Leighton House, 59 Burgh Heath Road, Epsom, Surrey KT17 4NB Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Peggy Mayer full notice
Publication Date 16 January 2015 Margaret Holman 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 Maurice House, Callis Court Road, Broadstairs, Kent Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Margaret Holman full notice
Publication Date 16 January 2015 David Jukes 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 15 Carisbrooke Road, Hartlepool TS26 0BE Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View David Jukes full notice
Publication Date 16 January 2015 Lee Howell 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 12 Alexandra Road, Rainham, Essex RM13 7AA Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Lee Howell full notice
Publication Date 16 January 2015 Aija Grinbergs 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 45 Stoney Lane, Bloxwich, Walsall, West Midlands WS3 3RE Date of Claim Deadline 17 March 2015 Notice Type Deceased Estates View Aija Grinbergs full notice
Publication Date 16 January 2015 Barbara Harding 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 Cedar Avenue, Ickleford, Hitchin, Hertfordshire SG5 3XU Date of Claim Deadline 27 March 2015 Notice Type Deceased Estates View Barbara Harding full notice