Publication Date 13 October 2014 Vera Holder 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 71 Crane Avenue, Isleworth, Middlesex TW7 7JR Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Vera Holder full notice
Publication Date 13 October 2014 Thomas Duncan 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 Farneworth Road, Mickleover, Derby, Derbyshire DE3 0EQ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Thomas Duncan full notice
Publication Date 13 October 2014 William Hibbert 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 Royal Hospital Chelsea, Royal Hospital Road, Ward 14, London SW3 4SR. Road construction worker (Retired) Date of Claim Deadline 17 December 2014 Notice Type Deceased Estates View William Hibbert full notice
Publication Date 13 October 2014 John Dawkins 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 Bosworth Court Nursing Home, Station Road, Market Bosworth, Nuneaton, Warwickshire CV13 0JP and of 151 The Park, Market Bosworth, Nuneaton, Warwickshire CV13 0LP Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View John Dawkins full notice
Publication Date 13 October 2014 Maria Egremont 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 Britford Lane, Salisbury, Wiltshire SP2 8AJ Date of Claim Deadline 1 January 2015 Notice Type Deceased Estates View Maria Egremont full notice
Publication Date 13 October 2014 Leonard Hunt 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, Farthing Court, 33 Langstone Way, Mill Hill, London NW7 1GQ Date of Claim Deadline 15 December 2014 Notice Type Deceased Estates View Leonard Hunt full notice
Publication Date 13 October 2014 Hilda Irving 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 17 Hillcrest Close, Carlisle, Cumbria Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Hilda Irving full notice
Publication Date 13 October 2014 Anne Duckworth 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 23 Merlin Court, Penrith, Cumbria CA11 7XW Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Anne Duckworth full notice
Publication Date 13 October 2014 Joseph Clark 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 Regency Court, Ritson Close, North Shields, Tyne and Wear NE29 0ST Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Joseph Clark full notice
Publication Date 13 October 2014 Phyllis Dayal 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 41 Bellamy Street, London SW12 8BS Date of Claim Deadline 14 December 2014 Notice Type Deceased Estates View Phyllis Dayal full notice