Publication Date 20 November 2014 David Thomas 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 Glancothi, Abergorlech, Carmarthen SA32 7BJ Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View David Thomas full notice
Publication Date 20 November 2014 Elsie Thatcher 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 27 Avenue Road, Ramsgate, Kent CT11 8EP Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Elsie Thatcher full notice
Publication Date 20 November 2014 Winifred Dickson 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 The Lawns Residential Home, 1A Knighton Rise, Oadby, Leicester LE2 2RF Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Winifred Dickson full notice
Publication Date 20 November 2014 Frederick Bone 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 Woodfield, Kingsley, Bordon GU35 9NB Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Frederick Bone full notice
Publication Date 20 November 2014 Stella Dawson 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 17 Stoke Avenue, Ilford, Essex IG6 3ED Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Stella Dawson full notice
Publication Date 20 November 2014 Patrick Coulson 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 20, Minerva Lodge, Roman Way, Islington N7 8FX Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Patrick Coulson full notice
Publication Date 20 November 2014 George Day 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 35 Caraway Road, Thetford, Norfolk Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View George Day full notice
Publication Date 20 November 2014 Jean Combes 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 Jubilee Lodge Care Home, Meadow Way, Bourton-on-the-Water, Gloucestershire GL54 2GN Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Jean Combes full notice
Publication Date 20 November 2014 John Copas 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 137 Fitzstephens Road, Dagenham, Essex RM8 2YB Date of Claim Deadline 27 January 2015 Notice Type Deceased Estates View John Copas full notice
Publication Date 20 November 2014 June French 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 20 Brandeth Court, Sheepcote Road, Harrow, Middlesex HA1 2JU Date of Claim Deadline 28 January 2015 Notice Type Deceased Estates View June French full notice