Publication Date 18 November 2014 Raymond Ayres 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 New Romney, Kent Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Raymond Ayres full notice
Publication Date 18 November 2014 Ronald Baldock 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 32 The Retreat, Queens Close, Southsea, Portsmouth PO5 3DU Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Ronald Baldock full notice
Publication Date 18 November 2014 Irene Andrews 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 Springfield Nursing Home, Hengist Road, Westgate on Sea, Kent CT8 8LP (formerly of 11 Morland Drive, Lamberhurst, Kent TN3 8HZ) Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Irene Andrews full notice
Publication Date 18 November 2014 Brian Alexander 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 Bewick Close, Snettisham, Kings Lynn, Norfolk PE31 7PJ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Brian Alexander full notice
Publication Date 17 November 2014 Arthur Walker 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 45 Wycliffe Road, Alfreton, Derbyshire DE55 7HR Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Arthur Walker full notice
Publication Date 17 November 2014 Roderick Turton 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 54 Maple Drive, Nuthall, Nottingham NG16 1EJ Date of Claim Deadline 18 January 2015 Notice Type Deceased Estates View Roderick Turton full notice
Publication Date 17 November 2014 Hubert Hill 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 St Augustine’s Road, Bessacarr, Doncaster DN4 5LL Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Hubert Hill full notice
Publication Date 17 November 2014 Ronald Hazlewood 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 Apartment 2, Hawthorn Court, Bucknell Close, Solihull B91 2UD Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Ronald Hazlewood full notice
Publication Date 17 November 2014 Brenda Talbot 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 Gibraltar Care Village, Gibraltar House, Portal Road, Monmouth, Sir Fynwy NP25 5FL Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Brenda Talbot full notice
Publication Date 17 November 2014 Trevor Ward 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 214 Kitchen Lane, Ashmore Park, Wolverhampton WV11 2HZ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Trevor Ward full notice