Publication Date 19 December 2014 Lilian Riches 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 65 James Road, Dartford, Kent DA1 3NE Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Lilian Riches full notice
Publication Date 19 December 2014 John Turnock 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 3 Greenland Close, Astley, Tyldesley, Manchester M29 7GG Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View John Turnock full notice
Publication Date 19 December 2014 Margaret Nicholls 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 Hoo Marina Park, Vicarage Lane, Hoo, Rochester, Kent ME3 9TF Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Margaret Nicholls full notice
Publication Date 19 December 2014 Ellen Rixon 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 Lopemede Farm, Long Crendon Road, Thame, Oxfordshire OX9 3SH Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Ellen Rixon full notice
Publication Date 19 December 2014 Elsie Rush 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 218 Clifton Road, Darlington, County Durham DL1 5EA Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Elsie Rush full notice
Publication Date 19 December 2014 Alexis Mitchell 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 24 Gospel Oak Court, Maitland Park Villas, London NW3 Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Alexis Mitchell full notice
Publication Date 19 December 2014 Hong Li 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 Apartment 44 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands B1 2AF Date of Claim Deadline 25 February 2015 Notice Type Deceased Estates View Hong Li full notice
Publication Date 19 December 2014 Dorothy Rolt 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 Le Grand Nursing Home, Preston Old Road, Freckleton, Preston Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Dorothy Rolt full notice
Publication Date 19 December 2014 Rosemary Gould 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 Lincombe Manor, Middle Lincombe Road, Torquay, Devon TQ1 3TW Date of Claim Deadline 26 February 2015 Notice Type Deceased Estates View Rosemary Gould full notice
Publication Date 19 December 2014 Eileen Loveridge 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 34 Eton Avenue, New Malden, Surrey KT3 5AZ Date of Claim Deadline 27 February 2015 Notice Type Deceased Estates View Eileen Loveridge full notice