Publication Date 24 November 2014 Joy Youles 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 Kingsland House, Kingsland Close, Off Middle Road, Shoreham by Sea, West Sussex BN42 4FY Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Joy Youles full notice
Publication Date 24 November 2014 Barrie Graham 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 Huddersfield Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Barrie Graham full notice
Publication Date 24 November 2014 Derek Dewhurst 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 11 Westbourne Court, Porthcawl CF36 3HN Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Derek Dewhurst full notice
Publication Date 24 November 2014 Joyce Goldsmith 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 78 Martyrs Field Road, Canterbury, Kent CT1 3PU Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Joyce Goldsmith full notice
Publication Date 24 November 2014 Helen Bertwistle 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 South Lodge Nursing Home, 307 London Road, Leicester LE2 3ND Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Helen Bertwistle full notice
Publication Date 24 November 2014 Jane Sales 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 157 Church Hill Road, North Cheam, Sutton, Surrey SM3 8NE Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Jane Sales full notice
Publication Date 24 November 2014 Jennifer Russell 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 243 Long Cross Lawrence Weston Bristol Date of Claim Deadline 25 January 2015 Notice Type Deceased Estates View Jennifer Russell full notice
Publication Date 24 November 2014 Audrey Seed 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 Hyde, Walditch, Bridport, Dorset DT6 4LB Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Audrey Seed full notice
Publication Date 24 November 2014 Reginald Rolfe 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 Crosby Lodge, 2/2a Fitzharris Avenue, Charminster, Bournemouth, Dorset BH9 1BZ formerly of 2 Lindum Court, 330-332 Poole Road, Branksome, Poole, Dorset BH12 1AS Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Reginald Rolfe full notice
Publication Date 24 November 2014 Alva Savage 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 Poole, Dorset Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Alva Savage full notice