Publication Date 3 December 2014 Dorina Franklin 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 2 Frederick House, Little Crescent, Rottingdean, Brighton, East Sussex BN2 7GF Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Dorina Franklin full notice
Publication Date 3 December 2014 Georgina Heath 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 Weald Cottages, Bines Road, Partridge Green, Horsham, West Sussex RH13 8EQ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Georgina Heath full notice
Publication Date 3 December 2014 Margaret Hindley 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 58 Picton Street, Leek, Staffordshire ST13 Date of Claim Deadline 11 February 2015 Notice Type Deceased Estates View Margaret Hindley full notice
Publication Date 3 December 2014 David Howarth 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 Orchard Way, Eastchurch, Sheerness, Kent ME12 4DS Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View David Howarth full notice
Publication Date 3 December 2014 Ian Kellam 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 Chandlers Cottage, High Street, Moreton-in-Marsh, Gloucestershire Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Ian Kellam full notice
Publication Date 3 December 2014 John Heath 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 Hillcrest (Heath), Shebbear, Beaworthy, Devon EX21 5SN Date of Claim Deadline 15 February 2015 Notice Type Deceased Estates View John Heath full notice
Publication Date 3 December 2014 Patricia Hull 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 Kentford Manor, Jeddah Way, Kennett, Newmarket, Suffolk CB8 8JY, formerly of 3 Hallwyck Gardens, Dullingham Road, Newmarket, Suffolk CB8 9JR Date of Claim Deadline 4 February 2015 Notice Type Deceased Estates View Patricia Hull full notice
Publication Date 3 December 2014 Elizabeth Kilian 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 Elwill Way, Istead Rise, Gravesend, Kent, DA13 9JT Date of Claim Deadline 5 February 2015 Notice Type Deceased Estates View Elizabeth Kilian full notice
Publication Date 3 December 2014 John Jesney 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 Elms Care Centre, Elm Drive, Louth, Lincolnshire LN11 0DE Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View John Jesney full notice
Publication Date 3 December 2014 Brendan Kenny 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 48 Malpas Road, Wallasey, Merseyside Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Brendan Kenny full notice