Publication Date 7 November 2014 Anne Whitehead 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 29 Joinville Place, Addlestone, Surrey KT15 2HP Date of Claim Deadline 8 January 2015 Notice Type Deceased Estates View Anne Whitehead full notice
Publication Date 7 November 2014 Thomas Wilcox 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 Silurium, Highfield Hill, Lydney, Gloucestershire GL15 5NB Date of Claim Deadline 8 January 2015 Notice Type Deceased Estates View Thomas Wilcox full notice
Publication Date 7 November 2014 Maureen Willand 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 Moat House Residential Care Home, Dunmow Road, Great Easton, Dunmow CM6 2DL (formerly of 11 Reddings Close, Saffron Walden, Essex CB11 4AZ) Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Maureen Willand full notice
Publication Date 7 November 2014 Mary Slater 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 “Slaters”, Warden Road, Totland Bay, Isle of Wight PO39 0AD Date of Claim Deadline 8 January 2015 Notice Type Deceased Estates View Mary Slater full notice
Publication Date 7 November 2014 Betty 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 Goodwins Hall, Goodwins Road, King’s Lynn, Norfolk previously of 75 Vancouver Avenue, King’s Lynn, Norfolk PE30 5QZ Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Betty Smith full notice
Publication Date 7 November 2014 Gladys Beamont 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 70 Sunny Bank, South Norwood, London SE25 4TG Date of Claim Deadline 15 January 2015 Notice Type Deceased Estates View Gladys Beamont full notice
Publication Date 7 November 2014 Robert 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 104 Victoria Crescent, London N15 5LU Date of Claim Deadline 14 January 2015 Notice Type Deceased Estates View Robert Smith full notice
Publication Date 7 November 2014 Clifford Starr 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 1 Shady Bush Close, Bushey, Hertfordshire WD23 4LD Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Clifford Starr full notice
Publication Date 7 November 2014 Anthony Atkinson 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 12 Glenroyd, Windhill, Shipley, West Yorkshire BD18 1EJ Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Anthony Atkinson full notice
Publication Date 7 November 2014 Daphne Spore 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 ‘Tortola’, Pett Road, Hastings, East Sussex TN35 4HE Date of Claim Deadline 8 January 2015 Notice Type Deceased Estates View Daphne Spore full notice