Publication Date 16 October 2014 Lavinia Kuhrt 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 Elm Grove, Garboldisham, Diss, Norfolk IP22 2RY Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Lavinia Kuhrt full notice
Publication Date 16 October 2014 Leonard Poultner 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 42 Sanders Close, Batchley, Redditch, Worcestershire Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Leonard Poultner full notice
Publication Date 16 October 2014 Laura 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 17 Ditton House, Pembury Road, Hackney, London E5 8LP Date of Claim Deadline 17 December 2014 Notice Type Deceased Estates View Laura Jones full notice
Publication Date 16 October 2014 David Benson 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 Marle Court, Lowestoft Road, Gorleston, Great Yarmouth, Norfolk NR31 7AY Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View David Benson full notice
Publication Date 16 October 2014 Gwynne Llewellyn 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 RMBI Flat 40, Albert Edward Prince of Wales Court, Penylan Avenue, Porthcawl, Pen-y-bont ar Ogwr CF36 3LY. Previous address 15 Penhydd Street, Pontrhydyfen, Port Talbot, Castell-nedd Port Talbot, UNITED KINGDOM SA12 9SB Date of Claim Deadline 22 December 2014 Notice Type Deceased Estates View Gwynne Llewellyn full notice
Publication Date 16 October 2014 Lesley 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 42 Doddshill Road, Dersingham, King’s Lynn, Norfolk PE31 6LP Date of Claim Deadline 23 December 2014 Notice Type Deceased Estates View Lesley Jones full notice
Publication Date 16 October 2014 Dennis Bayliss 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 Dovedale Court Nursing Home, Holyhead Road, Wednesbury, West Midlands, WS10 7SZ Date of Claim Deadline 17 December 2014 Notice Type Deceased Estates View Dennis Bayliss full notice
Publication Date 16 October 2014 Sarah Connely 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 Belmont Grange, 5-6 Belmont Road, Ilfracombe, Devon and Blackthorn Winter, Crowborough Road, Georgeham, North Devon Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Sarah Connely full notice
Publication Date 16 October 2014 Mollie Buckley 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 Dean House Care Home, 67 Sea Lane East, Preston, West Sussex formerly of 57 Wick Street, Littlehampton, West Sussex Date of Claim Deadline 17 December 2014 Notice Type Deceased Estates View Mollie Buckley full notice
Publication Date 16 October 2014 George Chipchase 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 11 Essex Gardens, Wallsend, Tyne and Wear NE28 7JE Date of Claim Deadline 23 December 2014 Notice Type Deceased Estates View George Chipchase full notice