Publication Date 20 November 2014 James Harris 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 12 Headingley Close, Ilford, Essex IG6 3DH Date of Claim Deadline 28 January 2015 Notice Type Deceased Estates View James Harris full notice
Publication Date 20 November 2014 Mervyn Francis 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 Homeleigh Cottage, Tolcis, Axminster, Devon EX13 7JF Date of Claim Deadline 27 January 2015 Notice Type Deceased Estates View Mervyn Francis full notice
Publication Date 20 November 2014 Marion Fletcher 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 Ashleigh Avenue, Egham, Surrey TW20 8LA Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Marion Fletcher full notice
Publication Date 20 November 2014 Kenneth Flatt 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 3 Lodgesbury Close, Southbourne, Emsworth, Hampshire PO10 8NR Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Kenneth Flatt full notice
Publication Date 20 November 2014 Joan Ellis 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 19 Red Dale, Dale Avenue, Heswall, Wirral CH60 7TA Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Joan Ellis full notice
Publication Date 20 November 2014 Thomas Edwards 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 Fremantle Road, Barkingside, Ilford, Essex IG2 2BB Date of Claim Deadline 28 January 2015 Notice Type Deceased Estates View Thomas Edwards full notice
Publication Date 20 November 2014 Fenella Dyerson 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 16 Heywood Drive, Bagshot, Surrey GU19 5DL Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Fenella Dyerson full notice
Publication Date 20 November 2014 Winifred Dubock 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 Chater Mews, Ketton, Rutland, PE9 3TN and formerly, 2 Spinfield Mount, Marlow, Bucks, SL7 2JU Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Winifred Dubock full notice
Publication Date 20 November 2014 Ronald Andrews 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 Courtland Avenue, Chingford, London E4 6DU Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Ronald Andrews full notice
Publication Date 20 November 2014 Ada Bassett 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 17 Florence House, 220 Park Road, Peterborough PE1 2UJ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Ada Bassett full notice