Publication Date 5 December 2014 Sally Sainsbury 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 77 Chippendale House, Churchill Gardens, London SW1 Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Sally Sainsbury full notice
Publication Date 5 December 2014 Carolyn Quinn 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 63A The Green, Lyneham, Chippenham, Wiltshire SN15 4PE Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Carolyn Quinn full notice
Publication Date 5 December 2014 Khalid Showdery 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 119 Station Road, Ystradgynlais, Swansea SA9 1PL Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Khalid Showdery full notice
Publication Date 5 December 2014 Michael Wowianka 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 134 Cambridge Street, London SW1V 4QF Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Michael Wowianka full notice
Publication Date 5 December 2014 Jean Winter 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 Kings Lodge Care Centre, The Pavillions, Kings Head Lane, West Byfleet, Surrey KT14 7AT Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Jean Winter full notice
Publication Date 5 December 2014 Peter Mulcahy 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 217 Gabalfa Avenue, Llandaff North, Cardiff CF14 2HU and 35 Cronk-y Berry, Isle of Man Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Peter Mulcahy full notice
Publication Date 5 December 2014 Ralph Nollett 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 Croyde Hoe, Dalehouse Lane, Kenilworth, Warwickshire CV8 2JZ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Ralph Nollett full notice
Publication Date 5 December 2014 Kenneth Oliver 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 46 Orchard Lane, Amersham, Buckinghamshire HP6 5AA Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Kenneth Oliver full notice
Publication Date 5 December 2014 Charles Painter 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 Ryan Place, St Marychurch Road, Torquay, Devon TQ1 3HG Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Charles Painter full notice
Publication Date 5 December 2014 James Peace 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 Cairndhu Rest Home, 6 Warren Road, Liverpool, Merseyside, UNITED KINGDOM L23 6UB. Previous Address: 10 Grasmere Gardens Liverpool Merseyside UNITED KINGDOM L23 0TA Date of Claim Deadline 11 February 2015 Notice Type Deceased Estates View James Peace full notice