Publication Date 23 October 2014 Evadney Wellington 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 The Close, Lyon Park Avenue, Wembley HA0 4DW Date of Claim Deadline 24 December 2014 Notice Type Deceased Estates View Evadney Wellington full notice
Publication Date 23 October 2014 John Taylor 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 101 Darbys Hill Road, Tividale, Oldbury, West Midlands B69 1SF Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View John Taylor full notice
Publication Date 23 October 2014 Sidney Walsh 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 Quinta Nursing Home, Bentley, Farnham, Hampshire GU10 5LW Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Sidney Walsh full notice
Publication Date 23 October 2014 Esther Eppstein 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 Parklands Nursing Home, 33 Newport Road, Woolstone, Milton Keynes Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Esther Eppstein full notice
Publication Date 23 October 2014 Iris 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 5 Rhydyrafon, Riverside Terrace, Aberystwyth, Ceredigion SY23 1PP Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Iris Evans full notice
Publication Date 23 October 2014 Derek Faulkner 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 Long Island, St John’s Road, Crowborough, East Sussex TN6 1RT Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Derek Faulkner full notice
Publication Date 23 October 2014 Elizabeth Nicholes 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 Betula Alba, 11 Broomsquires Road, Bagshot, Surrey GU19 5NW Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Elizabeth Nicholes full notice
Publication Date 23 October 2014 Jean Pitman 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 5, Down Ridge, 5 Down Road, Weymouth, Dorset DT4 0SB Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Jean Pitman full notice
Publication Date 23 October 2014 Irene Pinfold 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 21 Ifton Road, Rogiet, Monmouthshire NP26 3SS Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Irene Pinfold full notice
Publication Date 23 October 2014 John Pettifer 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 10 Evelyn Avenue, Rustington, West Sussex BN16 2EJ Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View John Pettifer full notice