Publication Date 11 December 2014 Claude De Chantilly 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 116 West Kensington Court, London W14 9AD Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Claude De Chantilly full notice
Publication Date 10 December 2014 Edward Harrison 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 91 Sydney Street, Burton Upon Trent, Staffordshire DE14 2QY Date of Claim Deadline 18 February 2015 Notice Type Deceased Estates View Edward Harrison full notice
Publication Date 10 December 2014 William Fridd 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 Bungalow, Kennaways, Ospringe, Faversham, Kent ME13 0HA Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View William Fridd full notice
Publication Date 10 December 2014 Marie Fogul 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 Vi & John Rubens House, Ilford, GB IG2 6JH. Previous Address: 20 Wayside Avenue, Hornchurch RM12 4LL Date of Claim Deadline 11 February 2015 Notice Type Deceased Estates View Marie Fogul full notice
Publication Date 10 December 2014 Phyllis Edwards 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 Apley Lodge, 1 Apley Terrace, Pembroke Dock, Pembrokeshire SA72 6HJ Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Phyllis Edwards full notice
Publication Date 10 December 2014 Gweneth Dickson 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 Summer Lane Care Home, Diamond Batch, Worle, Weston-super-Mare, North Somerset BS24 7AY Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Gweneth Dickson full notice
Publication Date 10 December 2014 Margaret Goodman 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 10 Weaver House, Chantry Court, Westbury, previously of 21 Fairdown Avenue, Westbury, Wiltshire Date of Claim Deadline 11 February 2015 Notice Type Deceased Estates View Margaret Goodman full notice
Publication Date 10 December 2014 Edward Bundock 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 Bexhill-on-Sea, East Sussex Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Edward Bundock full notice
Publication Date 10 December 2014 Violet Brown 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 Calador, Alverstone Road, Apse Heath, Sandown, Isle of Wight PO36 0LH Date of Claim Deadline 11 February 2015 Notice Type Deceased Estates View Violet Brown full notice
Publication Date 10 December 2014 Beryl Britton 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 Hatherley Grange Nursing Home, 26 St Stephens Road, Cheltenham, Gloucestershire GL51 3AA Date of Claim Deadline 19 February 2015 Notice Type Deceased Estates View Beryl Britton full notice