Publication Date 19 December 2014 Anita Sarkar 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 189 Monega Road, London E7 8EP Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Anita Sarkar full notice
Publication Date 19 December 2014 Noel Maynard 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 11 Lakeside Court, 73 Festing Road, Southsea, Hampshire PO4 0DD Date of Claim Deadline 26 February 2015 Notice Type Deceased Estates View Noel Maynard full notice
Publication Date 19 December 2014 Zdzislaw Siemaszko 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 School Farm House, Cranbrook Road, Benenden, Cranbrook, Kent Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Zdzislaw Siemaszko full notice
Publication Date 19 December 2014 Roy McGee 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 Parkdale Avenue, Gorton, Manchester M18 7WA Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Roy McGee full notice
Publication Date 19 December 2014 Eric Simm 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 16 Hill View Court, Astley Bridge, Bolton, Lancashire BL1 8NU Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Eric Simm full notice
Publication Date 19 December 2014 Mrs Lilian Mills 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 High Street, Bedford MK44 1PB Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Mrs Lilian Mills full notice
Publication Date 19 December 2014 Peter Hale 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 Meresworth, Field Way, Rickmansworth formerly of 19 Betjeman Gardens, Chorleywood, Rickmansworth WD3 5QY Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Peter Hale full notice
Publication Date 19 December 2014 Annie 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 Rostellen, 8 Lower Dicker, Hailsham, East Sussex BN27 4AT Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Annie Smith full notice
Publication Date 19 December 2014 Stephen Mercer 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 68 Henderson Court, 102 Fitzjohns Avenue, London NW3 6NS Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Stephen Mercer full notice
Publication Date 19 December 2014 Kathleen 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 Bournemouth, Dorset Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Kathleen Smith full notice