Publication Date 6 November 2014 Raymond Robinson 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 Greenbank, Halesworth, Suffolk IP19 8RP Date of Claim Deadline 13 January 2015 Notice Type Deceased Estates View Raymond Robinson full notice
Publication Date 6 November 2014 Lawrence Dall 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 17 Derryvolgie Avenue, Belfast BT9 6FN formerly of 36 Admiral Court, 8 Bowman Lane, Leeds LS10 1HR and ran his business at Tyler Close, Normanton, West Yorkshire WF6 1RL Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Lawrence Dall full notice
Publication Date 6 November 2014 Joyce 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 98 Carnforth Crescent, Grimsby, North East Lincolnshire DN34 5EF Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Joyce Brown full notice
Publication Date 6 November 2014 Terence Lyon 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 Watergate Lane, Woolton, Liverpool L25 8QH Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Terence Lyon full notice
Publication Date 6 November 2014 Arthur Lucas 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 4, Woodchurch House, Woodchurch Crescent, Twydali, Gillingham, Kent ME8 6XN. Previous address 35 Adelaide Road, Gillingham, Kent, UNITED KINGDOM ME7 4NJ Date of Claim Deadline 13 January 2015 Notice Type Deceased Estates View Arthur Lucas full notice
Publication Date 6 November 2014 Ethel Longman 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 Grosvenor Road, Staines upon Thames, Middlesex TW18 2RW Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Ethel Longman full notice
Publication Date 6 November 2014 Yvonne Lidbetter 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 7 Blackdown Road, Worthing, West Sussex BN13 2EZ Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Yvonne Lidbetter full notice
Publication Date 6 November 2014 Peggy Lazenby 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 Old Byre, Southover, Frampton, Dorchester, Dorset DT2 9NQ Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Peggy Lazenby full notice
Publication Date 6 November 2014 Audrey Leach 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 43 Monks Avenue, West Molesey, Surrey KT8 2HD Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Audrey Leach full notice
Publication Date 6 November 2014 Walter Kerslake 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 Cookham Riverside, Berries Road, Cookham, Maidenhead, Berkshire SL6 9SD formerly of Evenlode, Terry’s Lane, Cookham, Berkshire SL6 9RT Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Walter Kerslake full notice