Publication Date 10 December 2014 Diana Prideaux 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 110 East End Road, Finchley, London N3 2SX Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Diana Prideaux full notice
Publication Date 10 December 2014 Graham Gillard 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 5 Sycamore Drive, Frome, Somerset BA11 2TF Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Graham Gillard full notice
Publication Date 10 December 2014 Alan Collins 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 Clacton on Sea, Essex Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Alan Collins full notice
Publication Date 10 December 2014 Mary Sallis 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 Winsor Nursing Home, The Avenue, Minehead, Somerset TA24 8EN. Previous Address: 22 Sainsbury Close, Minehead, Somerset, UNITED KINGDOM TA24 8EN Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Mary Sallis full notice
Publication Date 10 December 2014 Pamela Pratt 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 21 Marlborough Gardens, Lovelace Road, Surbiton KT6 6NF Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Pamela Pratt full notice
Publication Date 10 December 2014 Peter 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 49 Browmere Drive, Croft, Warrington, Cheshire, UNITED KINGDOM WA3 7HS Date of Claim Deadline 14 February 2015 Notice Type Deceased Estates View Peter Smith full notice
Publication Date 10 December 2014 Elsie Williams 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 86 Pitman Garden, Ilford, Essex IG1 2QD Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Elsie Williams full notice
Publication Date 10 December 2014 Terence Upton 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 35 Levine Gardens, Barking, Essex IG11 0UH Date of Claim Deadline 18 February 2015 Notice Type Deceased Estates View Terence Upton full notice
Publication Date 10 December 2014 Thomas Watkins 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 Birches, Church View, Clifton, Ashbourne, Derbyshire DE6 2GL Date of Claim Deadline 20 February 2015 Notice Type Deceased Estates View Thomas Watkins full notice
Publication Date 10 December 2014 Jonathan Whaler 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 Lady Meers Road, Cherry Willingham, Lincoln LN3 4BW; 91 Cromwell Road, Caterham, Surrey CR3 5JF Date of Claim Deadline 11 February 2015 Notice Type Deceased Estates View Jonathan Whaler full notice