Publication Date 29 December 2014 Julie Khan 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 Bexley, Kent DA5 Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Julie Khan full notice
Publication Date 29 December 2014 Michael Criddle 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 30 Park Avenue, Broadstairs, Kent CT10 2EY Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Michael Criddle full notice
Publication Date 29 December 2014 William Clark 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 124 Windmill Drive, Brighton BN1 5HJ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View William Clark full notice
Publication Date 29 December 2014 Elsie Pickles 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 Broadsheath Terrace, Southwick, Sunderland Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Elsie Pickles full notice
Publication Date 29 December 2014 Margaret Male 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 1 Clough Fields Road, Hoyland, Barnsley, South Yorkshire S74 0BJ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Margaret Male full notice
Publication Date 29 December 2014 Audrey Percival 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 Maxey House Rest Home, 88 Lincoln Road, Deeping Gate, Peterborough PE6 8BA (formerly of 12 Main Road, Etton, Peterborough PE6 7DA) Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Audrey Percival full notice
Publication Date 29 December 2014 Michael Parish 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 4 Highwood Close, Orpington, Kent BR6 8HT Date of Claim Deadline 2 March 2015 Notice Type Deceased Estates View Michael Parish full notice
Publication Date 29 December 2014 Charles Northall 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 Frith Way, Hinckley, Leicestershire LE10 0JE Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Charles Northall full notice
Publication Date 29 December 2014 Milka Radivojsa 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 Huddersfield Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Milka Radivojsa full notice
Publication Date 29 December 2014 Irene Partridge 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 186 Hermitage Woods Crescent, Woking, Surrey GU21 8UJ Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Irene Partridge full notice