Publication Date 11 September 2014 Margaret O’Callaghan 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 32 Arbuthnot Lane, Bexley DA5 1EQ Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Margaret O’Callaghan full notice
Publication Date 11 September 2014 Douglas Phillips 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 Poplar Grove Farm, Broad Street Green Road, Great Totham, Essex CM9 8NX Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Douglas Phillips full notice
Publication Date 11 September 2014 William Pilkington 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 Ellesmere Road, Bolton BL3 3JT Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View William Pilkington full notice
Publication Date 11 September 2014 Frank Owen 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 13 Markham Road, Luton, Beds LU3 2BS. Skilled Metal Worker (retired) Date of Claim Deadline 19 November 2014 Notice Type Deceased Estates View Frank Owen full notice
Publication Date 11 September 2014 Barbara Howlett 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 48 Hudson Close, Durrington, Worthing, West Sussex BN13 2SJ Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Barbara Howlett full notice
Publication Date 11 September 2014 Patricia Lee 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 Cherry Trees Nursing Home, 149 Park Road, Cowes, Isle of Wight Date of Claim Deadline 12 November 2014 Notice Type Deceased Estates View Patricia Lee full notice
Publication Date 11 September 2014 Keith Langford 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 83 Clifford Road, West Bromwich, West Midlands B70 8JT Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Keith Langford full notice
Publication Date 11 September 2014 John Humphreys 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 Blenheim Road, Deal, Kent CT14 7DD formerly of Flat 15, 77 Ladbroke Grove, London W11 2PF Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View John Humphreys full notice
Publication Date 11 September 2014 Daphne Laurie 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 Hevercourt Residential Home, Goodwood Crescent, Singlewell, Gravesend, Kent DA12 5EY previously at 27 St James Oaks, Trafalgar Road, Gravesend, Kent DA11 0QT. Teacher (Retired) Date of Claim Deadline 19 November 2014 Notice Type Deceased Estates View Daphne Laurie full notice
Publication Date 11 September 2014 Michael 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 31 Cormorant Way, Bradwell, Great Yarmouth, Norfolk NR31 9UH Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Michael Jones full notice