Publication Date 23 October 2014 Jennifer Hayes 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 38 Tenford Lane, Tean, Stoke on Trent Date of Claim Deadline 5 January 2015 Notice Type Deceased Estates View Jennifer Hayes full notice
Publication Date 23 October 2014 Michael Killick 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 Frank Lloyd Home, Bell Road, Sittingbourne, Kent ME10 4DT Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Michael Killick full notice
Publication Date 23 October 2014 David Kitching 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 28 High Street, Blunsdon, Swindon SN26 7AF Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View David Kitching full notice
Publication Date 23 October 2014 Vera Jacobson 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 Suffolk House, Stratton Close, Edgware, Middlesex HA8 6PU Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Vera Jacobson full notice
Publication Date 23 October 2014 Jean Lane 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 90 Fordbridge Road, Kingshurst, Birmingham B37 6LN Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Jean Lane full notice
Publication Date 23 October 2014 Brian Herlihy 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 Danehurst, Brent Lea, Brentford, Middlesex TW8 8HX Date of Claim Deadline 24 December 2014 Notice Type Deceased Estates View Brian Herlihy full notice
Publication Date 23 October 2014 Jean Hall 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 201, Frognal House, Frognal Avenue, Sidcup DA14 6LF Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Jean Hall full notice
Publication Date 23 October 2014 Patricia Hopwood 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 116A Reigate Road, Worthing, West Sussex, BN11 5ND Date of Claim Deadline 24 December 2014 Notice Type Deceased Estates View Patricia Hopwood full notice
Publication Date 23 October 2014 Robert 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 23 Cae Gwyn, Treseifion, Holyhead, Anglesey LL65 2DD Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Robert Jones full notice
Publication Date 23 October 2014 Cynthia Hunt 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 Linden House, Linden Hill, Wellington, Somerset formerly of RNIB Kathleen Chambers House, 97 Berrow Road, Burnham-on-Sea, Somerset TA8 2PG Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Cynthia Hunt full notice