Publication Date 11 March 2015 Veronica O’Duffy 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 Oakroyd Close, Potters Bar, Hertfordshire EN6 2EW and Mayfair Lodge, The Walk, Potters Bar EN6 1QN Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Veronica O’Duffy full notice
Publication Date 11 March 2015 Bertha Oakley 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 Rotherbank, 11-13 Rotherbank Farm Lane, Liss Forest, Liss, Hampshire Date of Claim Deadline 19 May 2015 Notice Type Deceased Estates View Bertha Oakley full notice
Publication Date 11 March 2015 Rosamund Munro 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 Kimber Close, Windsor, Berkshire SL4 4BJ Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Rosamund Munro full notice
Publication Date 11 March 2015 Cynthia Moore 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 Queen Victoria Road, New Tupton, Chesterfield, Derbyshire S42 6DU Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Cynthia Moore full notice
Publication Date 11 March 2015 William Kitchen 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 Brookfield Avenue, Fulwood, Preston PR2 6XR and 59 Church Road, Lytham St Annes FY8 3TL Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View William Kitchen full notice
Publication Date 11 March 2015 Laurence O’Donnell 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 7 Thomson Avenue, Shortstown, Bedford MK42 0UN Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Laurence O’Donnell full notice
Publication Date 11 March 2015 Cora Mallett 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 Aylesbury Avenue, Eastbourne, East Sussex BN23 6AB Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Cora Mallett full notice
Publication Date 11 March 2015 Eileen Malcolmson 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 2 Dickens Drive, East Malling, West Malling, Kent ME19 6SL Date of Claim Deadline 22 May 2015 Notice Type Deceased Estates View Eileen Malcolmson full notice
Publication Date 11 March 2015 Peggy Paish 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 Bexhill-on-Sea, East Sussex Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Peggy Paish full notice
Publication Date 11 March 2015 Dorothy Jebb 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 2 Pitch Close, Greasby, Wirral, CH49 2RR Date of Claim Deadline 12 May 2015 Notice Type Deceased Estates View Dorothy Jebb full notice