Publication Date 29 October 2014 Elizabeth Evans 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 Cefnydre, Goat Street, Newport, Pembrokeshire Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Elizabeth Evans full notice
Publication Date 29 October 2014 Esther Eastwood 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 33 Gange Mews, Middle Row, Faversham, Kent ME13 7ED Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Esther Eastwood full notice
Publication Date 29 October 2014 Sheila Elgie 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 46 Langdale, Monkseaton, Whitley Bay, Tyne and Wear NE25 9BB Date of Claim Deadline 30 December 2014 Notice Type Deceased Estates View Sheila Elgie full notice
Publication Date 29 October 2014 William Dyer 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 Elizabeth Anne Nursing Home, Edgar Road, Margate, Kent Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View William Dyer full notice
Publication Date 29 October 2014 Leonard Duffield 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 Lerena, 236a Baring Road, Lee, London SE12 0UL Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Leonard Duffield full notice
Publication Date 29 October 2014 Ivan Duffell 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 14 Park House Drive, Reigate, Surrey RH2 8LS Date of Claim Deadline 30 December 2014 Notice Type Deceased Estates View Ivan Duffell full notice
Publication Date 29 October 2014 Anne Dixon 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 Maples Residential Care Home, 27 South Coast Road, Peacehaven, East Sussex BN10 8SZ Date of Claim Deadline 30 December 2014 Notice Type Deceased Estates View Anne Dixon full notice
Publication Date 29 October 2014 Gillian Abraham 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 Maritime Street, Pontypridd CF37 1LQ Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Gillian Abraham full notice
Publication Date 29 October 2014 Rita Deegan 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 Chatsworth Close, Droylsden, Manchester M43 6BZ Date of Claim Deadline 30 December 2014 Notice Type Deceased Estates View Rita Deegan full notice
Publication Date 29 October 2014 Roger Cother 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 Holmwood Gardens, Evesham, Worcestershire WR11 1XR Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Roger Cother full notice