Publication Date 23 October 2014 David Pryce 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 19 The Grove, Felpham, West Sussex PO22 7EY Date of Claim Deadline 24 December 2014 Notice Type Deceased Estates View David Pryce full notice
Publication Date 23 October 2014 Dinah Prout 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 Highborder Lodge Rest Home, Marsh Lane, Leonard Stanley, Stonehouse, Gloucestershire Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Dinah Prout full notice
Publication Date 23 October 2014 Phyllis Price 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 Pole Hill Road, Chingford E4 7LZ Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Phyllis Price full notice
Publication Date 23 October 2014 Robert Regge 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 Bringeman House, 52 Wilbury Road, Hove, East Sussex BN3 3PA Date of Claim Deadline 24 December 2014 Notice Type Deceased Estates View Robert Regge full notice
Publication Date 23 October 2014 Wendy Renno 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 Leonard Elms Care Home, Brinsea, Congresbury, North Somerset BS49 5JL Date of Claim Deadline 24 December 2014 Notice Type Deceased Estates View Wendy Renno full notice
Publication Date 23 October 2014 Joyce Rennie 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 19 Stokoe Avenue, Altrincham, Cheshire WA14 4LF Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Joyce Rennie full notice
Publication Date 23 October 2014 George Ravenscroft 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 17, Charles Morris House, Gildenhall, Failsworth, Manchester M35 9GR Date of Claim Deadline 24 December 2014 Notice Type Deceased Estates View George Ravenscroft full notice
Publication Date 23 October 2014 Florence Tait 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 Beechwood House, Woodberry Lane, Rowlands Castle, Hampshire Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Florence Tait full notice
Publication Date 23 October 2014 Gertrude Sebestyen 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 19 Chartwell House, 12 Ladbroke Terrace, Kensington, London W11 3PG Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Gertrude Sebestyen full notice
Publication Date 23 October 2014 Victor Tapp 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 67 Little Aston Lane, Sutton Coldfield, West Midlands Date of Claim Deadline 24 December 2014 Notice Type Deceased Estates View Victor Tapp full notice