Publication Date 26 November 2014 Douglas Kemp 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 31 Plas Bryn, Pentrebane Road, Fairwater, Cardiff CF5 3RU Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Douglas Kemp full notice
Publication Date 26 November 2014 Alan Hoyle 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 Mulberry Lodge, High Ongar Road, Ongar, Essex CM5 9LZ Date of Claim Deadline 2 February 2015 Notice Type Deceased Estates View Alan Hoyle full notice
Publication Date 26 November 2014 Kathryn Harbod 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 Langston, Station Road, Kingham, Oxfordshire or 6 Dobbs Mill Close, Selly Park, Birmingham B29 7NQ Date of Claim Deadline 27 January 2015 Notice Type Deceased Estates View Kathryn Harbod full notice
Publication Date 26 November 2014 Alan Higson 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 Northcote Place, Newcastle under Lyme, Staffordshire ST5 1HU Date of Claim Deadline 27 January 2015 Notice Type Deceased Estates View Alan Higson full notice
Publication Date 26 November 2014 Robert Jackson 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 61 St Mary’s Road, Gillingham, Kent ME7 1JJ Date of Claim Deadline 27 January 2015 Notice Type Deceased Estates View Robert Jackson full notice
Publication Date 26 November 2014 Dorothy Price 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 Loxwood Hall West, Loxwood Road, Loxwood, West Sussex RH14 0QP Date of Claim Deadline 29 January 2015 Notice Type Deceased Estates View Dorothy Price full notice
Publication Date 26 November 2014 Paul Pulko 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 6 Castle View, Bridgend CF31 1HL Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Paul Pulko full notice
Publication Date 26 November 2014 Sidney Smith 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 233 Neville Road, Forest Gate, London E7 9QL Date of Claim Deadline 4 February 2015 Notice Type Deceased Estates View Sidney Smith full notice
Publication Date 26 November 2014 James Stedman 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 Grove Hill, Colyton, Devon EX24 6ET Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View James Stedman full notice
Publication Date 26 November 2014 Marianne Smith 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 Swimbridge House Nursing Home, Swimbridge, Barnstaple, Devon EX32 0QT formerly of Barns Close, Dure Lane, North Molton, South Molton, Devon EX36 3JE Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Marianne Smith full notice