Publication Date 25 November 2014 Jan Lubowiecki 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 87 Princes Gardens, Acton, London W3 0LR Date of Claim Deadline 26 January 2015 Notice Type Deceased Estates View Jan Lubowiecki full notice
Publication Date 25 November 2014 John Dingle 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 Field View, Buckleigh Road, Westward Ho!, Bideford, Devon EX39 3PU Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View John Dingle full notice
Publication Date 25 November 2014 June Cadman 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 Rosecroft Rest Home, 8 Cross Road, Southwick, Brighton BN42 4HE Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View June Cadman full notice
Publication Date 25 November 2014 Raymond Dixon 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 15 The Furrows, Eastfield, Scarborough YO11 3NE Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Raymond Dixon full notice
Publication Date 25 November 2014 Kathleen Devrell 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 65 The Hollow, Southdown, Bath BA2 1NE Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Kathleen Devrell full notice
Publication Date 25 November 2014 Alan Davis 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 Bulls Lane, North Mymms, Hatfield, Hertfordshire AL9 7NY Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Alan Davis full notice
Publication Date 25 November 2014 Gwendoline Lusher 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 2B Hall View Road, Gaywood, King’s Lynn, Norfolk PE30 4NZ Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Gwendoline Lusher full notice
Publication Date 25 November 2014 Elsie Brown 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 51-53 Elm Road, Shoeburyness, Southend SS3 9PD Date of Claim Deadline 7 February 2015 Notice Type Deceased Estates View Elsie Brown full notice
Publication Date 25 November 2014 Mary Neile 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 Park Road, Carmel, Holywell, Flintshire Date of Claim Deadline 26 January 2015 Notice Type Deceased Estates View Mary Neile full notice
Publication Date 25 November 2014 Margaret Moss 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 Oakham Close, Derby Date of Claim Deadline 26 January 2015 Notice Type Deceased Estates View Margaret Moss full notice