Publication Date 8 January 2015 Dora Durrell 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 Tallis House Residential Care Home, Neal Court, Waltham Abbey, Essex EN9 3EH Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Dora Durrell full notice
Publication Date 8 January 2015 Susan Terrell 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 Knights Court Nursing Home, 107 High Street, Edgware, London HA8 7DB Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Susan Terrell full notice
Publication Date 8 January 2015 Hettie Sargent 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 157 Bradford Road, Otley, West Yorkshire LS21 3LH Date of Claim Deadline 13 March 2015 Notice Type Deceased Estates View Hettie Sargent full notice
Publication Date 8 January 2015 Margaret Parker 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 March 2015 Notice Type Deceased Estates View Margaret Parker full notice
Publication Date 8 January 2015 Julie Marshall 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 Bonaer Nursing Home, 17 Station Hill, Hayle, Cornwall TR27 4NG Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Julie Marshall full notice
Publication Date 8 January 2015 Edward 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 32 Beechwood Avenue, Staines, Middlesex TW18 1JA Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Edward Williams full notice
Publication Date 8 January 2015 Yvonne Eleini 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 82 Ditton Road, Surbiton KT6 6RH Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Yvonne Eleini full notice
Publication Date 8 January 2015 Reginald Matthews 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 Greys Ongar Road, Margaret Roding, Dunmow, Essex CM6 1QR Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Reginald Matthews full notice
Publication Date 8 January 2015 John MacDougall 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 2 South Ridge, Denton, Manchester M34 3TJ Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View John MacDougall full notice
Publication Date 8 January 2015 Morris Prager 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 40, Bilton Towers, Great Cumberland Place, London W1H 7LB Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Morris Prager full notice