Publication Date 23 February 2015 Douglas Reynard 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 10 Ashcombe Avenue, Handsworth Wood, Birmingham B20 1AT Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Douglas Reynard full notice
Publication Date 23 February 2015 Stanley Raymond 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 Cottage, Hulletts Lane, Pilgrims Hatch, Brentwood, Essex CM15 9RX Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Stanley Raymond full notice
Publication Date 23 February 2015 Theresa Reaper 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 Leolyn, 63-65 Pevensey Road, St Leonards On Sea, East Sussex Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Theresa Reaper full notice
Publication Date 23 February 2015 Gilbert Radford 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 30 Drage Road, East Peckham, Tonbridge, Kent TN12 5DA Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Gilbert Radford full notice
Publication Date 23 February 2015 Marion Redman 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 28 Windermere Avenue, Denton, Manchester M34 2EN Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Marion Redman full notice
Publication Date 23 February 2015 Wendy Simpson 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 Launceston Court, Shenley Church End, Milton Keynes MK5 6EJ previously of 3 Rushleys Close, Loughton, Milton Keynes, Buckinghamshire MK5 8DH Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Wendy Simpson full notice
Publication Date 23 February 2015 Lionel 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 23 Lorne Gardens, Wanstead, London E11 2BZ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Lionel Smith full notice
Publication Date 23 February 2015 Helen Redfern 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 Manor Farm Kilmington, Warminster BA12 6RW Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Helen Redfern full notice
Publication Date 23 February 2015 Vladimir Royan 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 Warwick Close, Kensington High Street, London W8 6NP and Otto Schiff Nursing Home, 221 Golders Green Road, Barnet NW11 9DQ Date of Claim Deadline 26 April 2015 Notice Type Deceased Estates View Vladimir Royan full notice
Publication Date 23 February 2015 David 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 71 Winnall Manor Road, Winchester, Hampshire SO23 0NJ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View David Scott full notice