Publication Date 13 November 2014 Gwenyth 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 Flat 1 Brynelfed, Castle Square, Cilgerran, Cardigan, Pembrokeshire SA43 2SE Date of Claim Deadline 19 January 2015 Notice Type Deceased Estates View Gwenyth Jones full notice
Publication Date 13 November 2014 Ian Evans 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 Trent Avenue, Thornaby, Stockton-on-Tees TS17 8HS Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Ian Evans full notice
Publication Date 13 November 2014 Joyce Kirk 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 12 Tanners Street, Ramsbottom, Bury BL0 9ES Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Joyce Kirk full notice
Publication Date 13 November 2014 Nicholas Evans 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 22 Doods Park Road, Reigate, Surrey RH2 2QD Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Nicholas Evans full notice
Publication Date 13 November 2014 Gilbert Johnson 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 7 Lancaster Road, London, N4 4PJ Date of Claim Deadline 14 January 2015 Notice Type Deceased Estates View Gilbert Johnson full notice
Publication Date 13 November 2014 Samuel Freeman 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 Sherrell House, 414 Fencepiece Road, Chigwell, Essex IG7 5DP Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Samuel Freeman full notice
Publication Date 13 November 2014 Michael Fenton 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 Uphill Park Homes, Folly Lane, Uphill, Weston Super Mare, North Somerset Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Michael Fenton full notice
Publication Date 13 November 2014 Michael Shaw 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 Thyme Cottage, Rosemary Lane, Smarden, Ashford, Kent TN27 8PF Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Michael Shaw full notice
Publication Date 13 November 2014 Vivian Seif Said 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 48 Parkhurst Road, Torquay, Devon TQ1 4EP Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Vivian Seif Said full notice
Publication Date 13 November 2014 Ernest Furze 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 New Oak Lodge, Englands Lane, Loughton, Essex IG10 2NX Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Ernest Furze full notice