Publication Date 22 January 2015 Michael Highfield 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 Roses, 78 High Street, Prestwood, Great Missenden, Buckinghamshire HP16 9EN Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Michael Highfield full notice
Publication Date 22 January 2015 Paul Hedley 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 Edison Gardens, Netherfield Road, Guiseley, Leeds LS20 9PW Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Paul Hedley full notice
Publication Date 22 January 2015 Ann Benton 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 346 Thorold Road, Ilford, Essex Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Ann Benton full notice
Publication Date 22 January 2015 James Hughes 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 Linford, 14 Manor Road, Upton Lovell, Warminster, Wiltshire BA12 0JW Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View James Hughes full notice
Publication Date 22 January 2015 Sylvia 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 411A Abbey Road, Belvedere, Kent DA17 5DJ Date of Claim Deadline 28 March 2015 Notice Type Deceased Estates View Sylvia Lawrence full notice
Publication Date 22 January 2015 John Hilton 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 Fairlight Nursing Home, 121 Worthing Road, Rustington, Littlehampton, West Sussex BN16 3LX Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View John Hilton full notice
Publication Date 22 January 2015 MBE Eric Cairns 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 East Kent Avenue, Northfleet, Gravesend, Kent DA11 9HU Date of Claim Deadline 29 March 2015 Notice Type Deceased Estates View MBE Eric Cairns full notice
Publication Date 22 January 2015 Jeffrey Howells 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 Sarnlas Bungalow, Henllan Amgoed, Whitland, Carmarthen SA34 0SR Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Jeffrey Howells full notice
Publication Date 22 January 2015 Michael Howls 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 24 Quarry Close, Ross-on-Wye Herefordshire HR9 7DR Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Michael Howls full notice
Publication Date 22 January 2015 Noel Morris 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 29 Sea Way, Middleton on Sea, Bognor Regis, West Sussex PO22 7RZ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Noel Morris full notice