Publication Date 22 January 2015 MBE Eric Cairns 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 East Kent Avenue, Northfleet, Gravesend, Kent DA11 9HU Date of Claim Deadline 29 March 2015 Notice Type Deceased Estates View MBE Eric Cairns full notice
Publication Date 22 January 2015 Jeffrey Howells 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 Sarnlas Bungalow, Henllan Amgoed, Whitland, Carmarthen SA34 0SR Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Jeffrey Howells full notice
Publication Date 22 January 2015 Michael Howls 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 24 Quarry Close, Ross-on-Wye Herefordshire HR9 7DR Date of Claim Deadline 23 March 2015 Notice Type Deceased Estates View Michael Howls full notice
Publication Date 22 January 2015 Noel 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 29 Sea Way, Middleton on Sea, Bognor Regis, West Sussex PO22 7RZ Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Noel Morris full notice
Publication Date 22 January 2015 Charles Hawke 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 1 Cockbush Avenue, Hertford, Herts SG13 7EU Date of Claim Deadline 30 March 2015 Notice Type Deceased Estates View Charles Hawke full notice
Publication Date 22 January 2015 Nancy Morgan 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 Cheswardine Hall Nursing Home, Cheswardine, Chipnall, Market Drayton, Shropshire TF9 2RJ (formerly of 12 Queens Croft, Cheswardine, Near Market Drayton TF9 2NT) Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Nancy Morgan full notice
Publication Date 22 January 2015 Thrassivoulos Hadjantonakis 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 5, 9 Dennington Park Road, London NW6 1BB Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Thrassivoulos Hadjantonakis full notice
Publication Date 22 January 2015 Norman Harding 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 Pinehurst Rest Home, 4 Harvey Road, Bournemouth, Dorset BH5 2AD Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Norman Harding full notice
Publication Date 22 January 2015 Dr Rita Leigh 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 100 Osmaston Road, Birkenhead, Merseyside CH42 8LP (formerly of The Moorings, 4 Dence Park, Herne Bay, Kent CT6 6BG) Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Dr Rita Leigh full notice
Publication Date 22 January 2015 Paula Burke 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 Tanglin Cottage, Nonnington Lane, Graffham, Petworth GU28 0PX Date of Claim Deadline 2 April 2015 Notice Type Deceased Estates View Paula Burke full notice