Publication Date 21 October 2014 Alfred Lake 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 Blenheim Care Centre, Ickenham Road, West Ruislip, Middlesex HA4 7DP Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Alfred Lake full notice
Publication Date 21 October 2014 Sheila McDade 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 52 Main Street, Evington, Leicester LE5 6GB Date of Claim Deadline 22 December 2014 Notice Type Deceased Estates View Sheila McDade full notice
Publication Date 21 October 2014 Ann Langstaff 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 Estherene House, 35 Kirkley Park Road, Lowestoft, Suffolk Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Ann Langstaff full notice
Publication Date 21 October 2014 Richard Puttick 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 181 South Road, Hailsham, East Sussex, BN27 3NT Date of Claim Deadline 22 December 2014 Notice Type Deceased Estates View Richard Puttick full notice
Publication Date 21 October 2014 Selina Proctor 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 Roslin Gardens, Bolton, Lancashire BL1 8BX Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Selina Proctor full notice
Publication Date 21 October 2014 Kathleen Radley 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 Lionel Street, Ossett, West Yorkshire WF5 0JH Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Kathleen Radley full notice
Publication Date 21 October 2014 Joy Kendall 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 45 Hanover Court, Linden Road, Bedford Date of Claim Deadline 5 January 2015 Notice Type Deceased Estates View Joy Kendall full notice
Publication Date 21 October 2014 Charles Koerber 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 111 New Park Avenue, London N13 5NA Date of Claim Deadline 22 December 2014 Notice Type Deceased Estates View Charles Koerber full notice
Publication Date 21 October 2014 MBE Ruth Loy 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 689 Tonbridge Road, Maidstone, Kent, UNITED KINGDOM ME16 9DQ Date of Claim Deadline 25 December 2014 Notice Type Deceased Estates View MBE Ruth Loy full notice
Publication Date 21 October 2014 John Smith 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 Elder Grove, Wombourne, Wolverhampton, West Midlands WV5 0EN Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View John Smith full notice