Publication Date 4 November 2014 Reginald Smith 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 28 Chelsfield Road, Orpington, Kent BR5 4DW Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Reginald Smith full notice
Publication Date 4 November 2014 William Short 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 34, Metropole Towers, Argyle Road, Whitby, North Yorkshire YO21 3HU Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View William Short full notice
Publication Date 4 November 2014 Margaret Scott 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 Forest Brow Residential Home for the Elderly, 63 Forest Road, Liss Forest, Hampshire previously of Greenacre, Gasden Copse, Witley, Surrey GU8 5QE Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Margaret Scott full notice
Publication Date 4 November 2014 Beatrice Scanlon 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 Newbury Road, Eastbury, Hungerford, Berkshire RG17 7JD Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Beatrice Scanlon full notice
Publication Date 4 November 2014 Kathleen Richards 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 Swn Yr Afon, Severn Street, Caersws, Powys SY17 5DZ Date of Claim Deadline 15 January 2015 Notice Type Deceased Estates View Kathleen Richards full notice
Publication Date 4 November 2014 John Markwell 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 1, Bosmere Hall, Kettle Lane, Creeting St Mary, Ipswich Date of Claim Deadline 5 January 2015 Notice Type Deceased Estates View John Markwell full notice
Publication Date 4 November 2014 Norman Manning 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 Rose Cottage, The Village, Ewhurst, Surrey GU6 7PG Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Norman Manning full notice
Publication Date 4 November 2014 Mark Lewis 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 Former addresse(s) of the deceased: 1 Willows Mews Weoley Park Road Weoley Castle Birmingham B29 5HA and formerly of 7 Hollyhurst Caravan Park Bromsgrove Road Hunnington Halesowen West Midlands Date of Claim Deadline 5 January 2015 Notice Type Deceased Estates View Mark Lewis full notice
Publication Date 4 November 2014 Eileen Lee 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 10 Burnt House Lane, Stubbington, Fareham, Hampshire PO14 2LQ Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Eileen Lee full notice
Publication Date 4 November 2014 Muriel Kitching 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 Dolphin Court, Beddington Gardens, Wallington, Surrey Date of Claim Deadline 5 January 2015 Notice Type Deceased Estates View Muriel Kitching full notice