Publication Date 22 December 2014 Trevor Caldicott 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 75 The Oaks, Birmingham, West Midlands B34 6PX Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Trevor Caldicott full notice
Publication Date 22 December 2014 John 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 15 Orchard Way, Eastchurch, Sheerness, Kent ME12 4DS Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View John Morris full notice
Publication Date 22 December 2014 Bryan Kenny-Levick 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 25 Horn Street, Hythe, Kent, UNITED KINGDOM CT21 5SL Date of Claim Deadline 26 February 2015 Notice Type Deceased Estates View Bryan Kenny-Levick full notice
Publication Date 22 December 2014 Henry Kuttner 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 Alders Close, Edgware, London HA8 9QQ Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Henry Kuttner full notice
Publication Date 22 December 2014 Jean Maudlin 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 5 Green End Road, Great Barford, Bedford MK44 3HA Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Jean Maudlin full notice
Publication Date 22 December 2014 Aoibhinn Kaby 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 149 Shenley Wood Retirement Village, Chalkdell Drive, Shenley Wood, Milton Keynes MK5 6GL Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Aoibhinn Kaby full notice
Publication Date 22 December 2014 Doris Lockwood 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 Charnwood Hall Care Home, 38 Charnwood Road, Shepshed, Leicestershire LE12 9QF Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Doris Lockwood full notice
Publication Date 22 December 2014 Lilian Martin 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 Mary Fisher House, 68 Cold Bath Road, Harrogate HG2 0HW formerly of 30 Regent Mount, Starbeck, Harrogate HG1 4QN Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Lilian Martin full notice
Publication Date 22 December 2014 Ronald Freeman 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 Bittaford Lodge, Bittaford, Ivybridge, Devon Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Ronald Freeman full notice
Publication Date 22 December 2014 Philip Young 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 Kendal, Old House Lane, Royden, Harlow, Essex CM19 5DH Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Philip Young full notice