Publication Date 12 December 2014 Pamela Fell 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 Westall House, Birch Grove, Horsted Keynes, West Sussex RH17 7BS Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Pamela Fell full notice
Publication Date 12 December 2014 Paul Fellows 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 26 Valley Road, Solihull, West Midlands B92 9AD Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Paul Fellows full notice
Publication Date 12 December 2014 Hermeline Knight 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 15 Bryant Court, 278-282 The Vale, Acton, London W3 7QB Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Hermeline Knight full notice
Publication Date 12 December 2014 Rubab Khakoo 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 44 Claylands Road, South Lambeth, London SW8 1NZ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Rubab Khakoo full notice
Publication Date 12 December 2014 Patrick Jarvis 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 Lower Evingar Road, Whitchurch, Basingstoke, GB RG28 7BX Date of Claim Deadline 12 February 2015 Notice Type Deceased Estates View Patrick Jarvis full notice
Publication Date 12 December 2014 Enid Jones 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 St. Vincent’s Nursing Home, Wiltshire Lane, Eastcote, Pinner. HA5 2NB. Previous Address: 55 Milton Road, Ickenham, Uxbridge, Middlesex. UB10 8NJ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Enid Jones full notice
Publication Date 12 December 2014 Leslie McCraith 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 Tremethick House, Meadowside Road, Redruth, Cornwall TR15 3AL Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Leslie McCraith full notice
Publication Date 12 December 2014 Andreas Panayi 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, Eskdale, 34 Village Road, Enfield EN1 2DG Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Andreas Panayi full notice
Publication Date 12 December 2014 Sean McKeown 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 11 Rodney Street, Barrow in Furness LA14 1ND Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Sean McKeown full notice
Publication Date 12 December 2014 Matthew Love 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 6 Willow Herb Close, Rushden, Northamptonshire NN10 0GB Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Matthew Love full notice