Publication Date 14 November 2014 Doreen Maton 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 Longfield Manor Nursing Home, “West Street, Billingshurst” Horsham, West Sussex RH14 9LX. Previous Address 22 Glyn Court, 637A London Road, North Cheam, Surrey SM3 9DF Date of Claim Deadline 20 January 2015 Notice Type Deceased Estates View Doreen Maton full notice
Publication Date 14 November 2014 Maud McIntyre 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 14 Addison Avenue, London N14 4AE Date of Claim Deadline 15 January 2015 Notice Type Deceased Estates View Maud McIntyre full notice
Publication Date 14 November 2014 Peter Armstrong 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 Beckgate Farm, Milton, Brampton, Cumbria CA8 1HS Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Peter Armstrong full notice
Publication Date 14 November 2014 Daniel Abse 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 85 Hodford Road, London NW11 8NH Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Daniel Abse full notice
Publication Date 14 November 2014 Rosalind Young 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 41 Mendip Gardens, Odd Down, Bath BA2 2UT also of Bloomfield Care Centre, Salisbury Road, Paulton, Bristol BS39 7BD Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Rosalind Young full notice
Publication Date 14 November 2014 Margaret Williams 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 Ashbrook Court, Sewardstone Road, Waltham Abbey also of 20 Ancaster Road, Stamford, Lincolnshire PE9 1DG and formerly of 15 Valley Road, Braintree, Essex CM7 9BJ Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Margaret Williams full notice
Publication Date 14 November 2014 Sydney 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 5 Prenton Farm Road, Prenton, Wirral CH43 3BN Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Sydney Smith full notice
Publication Date 14 November 2014 Isabella Smylie 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 93 Austin Road, Luton, Bedfordshire LU3 1TZ Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View Isabella Smylie full notice
Publication Date 14 November 2014 Dorothy Stevens 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 Nightingale Mews, Shefford, Bedfordshire SG17 5YX Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Dorothy Stevens full notice
Publication Date 14 November 2014 David 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 60 Chesham Street, Leamington Spa, Warwickshire CV31 1JS Date of Claim Deadline 22 January 2015 Notice Type Deceased Estates View David Talbot full notice