Publication Date 15 October 2014 Patricia Fowler 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 71 Carnarvon Avenue, Enfield, Middlesex EN1 3DY Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Patricia Fowler full notice
Publication Date 15 October 2014 Jean Farrow 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 Elmstead Residential Care Home, 104 Elmstead Lane, Chislehurst BR7 5EL Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Jean Farrow full notice
Publication Date 15 October 2014 Maria Fabian 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 15 Drudge Road, Gorleston, Great Yarmouth, Norfolk NR31 6BD. Factory Operative (Retired) Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Maria Fabian full notice
Publication Date 15 October 2014 John 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 9 Tormare Court, Solsbro Road, Torquay, Devon. Promotions Manager (Retired) Date of Claim Deadline 17 December 2014 Notice Type Deceased Estates View John Evans full notice
Publication Date 15 October 2014 Caroline 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 Tanglewood, 31 Beach Priory Gardens, Southport, Merseyside PR8 2SA Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Caroline Evans full notice
Publication Date 15 October 2014 Florence Elmer 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 Glebe Court Nursing Home, Glebe Way, West Wickham, Kent. Previously of: 80 Constance Crescent, Hayes, Bromley, Kent BR2 7QQ Date of Claim Deadline 24 December 2014 Notice Type Deceased Estates View Florence Elmer full notice
Publication Date 15 October 2014 James Dunne 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 Elmwood Residential Care Home, 42 Southborough Road, Bromley BR1 2EW Date of Claim Deadline 16 December 2014 Notice Type Deceased Estates View James Dunne full notice
Publication Date 15 October 2014 Frederick Daniels 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 Magnolia House, 20-22 The Broadway, Sandown, Isle of Wight PO36 9DQ. Railway Clerical Officer (Retired) Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Frederick Daniels full notice
Publication Date 15 October 2014 Charles Doyle 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 33 Combe Road, Bath BA2 5HY Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Charles Doyle full notice
Publication Date 15 October 2014 Anthony Cuss 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 1 Wellington Road, Bognor Regis, West Sussex PO21 2RR Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Anthony Cuss full notice