Publication Date 30 December 2014 David Ridgers 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 Tyson Close, Grantham NG31 9HT Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View David Ridgers full notice
Publication Date 30 December 2014 Clifford White 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 Bournemouth Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Clifford White full notice
Publication Date 30 December 2014 Peter Reynolds 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 13 Godley Road, Byfleet, West Byfleet, Surrey KT14 7EW Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Peter Reynolds full notice
Publication Date 30 December 2014 Lea Paterson 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 Graham Avenue, Brighton BN1 8HA and 38 Westmeston Avenue, Saltdean, Brighton BN2 8AN Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Lea Paterson full notice
Publication Date 30 December 2014 Evan 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 53 Lowell Drive, Parkhall, Stoke on Trent ST3 5RX Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Evan Pratt full notice
Publication Date 30 December 2014 Diana Ripley 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 39 Church Street, Long Bennington, Newark, Nottinghamshire NG23 5ES Date of Claim Deadline 9 March 2015 Notice Type Deceased Estates View Diana Ripley full notice
Publication Date 30 December 2014 Francis Sizer 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 72 Deer Park Road, Langtoft, Peterborough, Cambridgeshire PE6 9RB Date of Claim Deadline 5 March 2015 Notice Type Deceased Estates View Francis Sizer full notice
Publication Date 30 December 2014 Leslie Richards 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 Eden, Gold Cup Lane, Ascot, Berkshire SL5 8NP Date of Claim Deadline 6 March 2015 Notice Type Deceased Estates View Leslie Richards full notice
Publication Date 30 December 2014 Frank Slater 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 York Way, Welwyn, Hertfordshire, AL6 9LB; Previous Address: Monread Lodge Nursing Home, London Road, Knebworth, Hertfordshire United Kingdom SG3 6HG Date of Claim Deadline 5 March 2015 Notice Type Deceased Estates View Frank Slater full notice
Publication Date 30 December 2014 Arthur Scott 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 643 Roman Road, London, United Kingdom E3 2RZ Date of Claim Deadline 5 March 2015 Notice Type Deceased Estates View Arthur Scott full notice