Publication Date 11 November 2014 Charles Scott 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 26 Gainsborough Drive, Leeds, West Yorkshire LS16 7PF Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Charles Scott full notice
Publication Date 11 November 2014 Enid Rhodes 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 Brookfield, Hampsthwaite, Harrogate, North Yorkshire HG3 2EF Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Enid Rhodes full notice
Publication Date 11 November 2014 Janice Purtill 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 63 Repton House, 4 Jacks Farm Way, Highams Park, London E4 9AE (formerly of 8 Antlers Hill, London E4 7RT) Date of Claim Deadline 12 January 2015 Notice Type Deceased Estates View Janice Purtill full notice
Publication Date 11 November 2014 John Bray 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 8 Hawkhurst Way, New Malden, Surrey KT3 5BS Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View John Bray full notice
Publication Date 11 November 2014 Harold Brignell 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 Padgetts Way, Hullbridge, Hockley, Essex SS5 6LR Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Harold Brignell full notice
Publication Date 11 November 2014 Lesley Brooks 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 Triangle Care Centre, Southern Cross Healthcare, Old London Road, Wheatley, Oxfordshire OX33 1YW Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Lesley Brooks full notice
Publication Date 11 November 2014 Iris Browne 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 158 Ribblesdale Road, Streatham, London SW16 6SR Date of Claim Deadline 12 January 2015 Notice Type Deceased Estates View Iris Browne full notice
Publication Date 11 November 2014 Wilfred Burt 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 209 Taunton Road, Bridgwater, Somerset TA6 6BJ Date of Claim Deadline 12 January 2015 Notice Type Deceased Estates View Wilfred Burt full notice
Publication Date 11 November 2014 Derek Cant 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 26 Summer Court, Summerfields Avenue, Hailsham, East Sussex Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Derek Cant full notice
Publication Date 11 November 2014 Sidney Burton 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 49 Ramillies Road, Sidcup, Kent, DA15 9JA Date of Claim Deadline 12 January 2015 Notice Type Deceased Estates View Sidney Burton full notice