Publication Date 10 November 2014 Mavis Polin 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 Bridle Close, West Ewell, Surrey KT19 0JW Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Mavis Polin full notice
Publication Date 10 November 2014 Rosie Cooper 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 Garden Road, Jaywick, Clacton-on-Sea, Essex, UNITED KINGDOM CO15 2RS Date of Claim Deadline 15 January 2015 Notice Type Deceased Estates View Rosie Cooper full notice
Publication Date 10 November 2014 Ethel Rogerson 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 Meadows Court, Broadmeadows, South Normanton, Derbyshire DE55 3HG Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Ethel Rogerson full notice
Publication Date 10 November 2014 Thomas Roberts 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 9 Garfield Terrace, Denbigh, Denbighshire LL16 3BY Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Thomas Roberts full notice
Publication Date 10 November 2014 Julia Daly 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 Maryfield Convent Residential Home, London Road, Hook, Hampshire RG27 9LA Date of Claim Deadline 11 January 2015 Notice Type Deceased Estates View Julia Daly full notice
Publication Date 10 November 2014 Prager 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 89 Barnsole Road, Gillingham, Kent ME7 4DX Date of Claim Deadline 11 January 2015 Notice Type Deceased Estates View Prager full notice
Publication Date 10 November 2014 Rita Price-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 Rectory Farm House, 6 School Lane, Loughton, Milton Keynes MK5 8AT Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Rita Price-Jones full notice
Publication Date 10 November 2014 Melissa Proctor 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 Sedlescombe Gardens, St Leonards On Sea, East Sussex TN38 0YT Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Melissa Proctor full notice
Publication Date 10 November 2014 George Prager 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 89 Barnsole Road, Gillingham, Kent ME7 4DX Date of Claim Deadline 11 January 2015 Notice Type Deceased Estates View George Prager full notice
Publication Date 10 November 2014 Bertie Dummer 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 St Mary’s Road, London E10 5RE Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Bertie Dummer full notice