Publication Date 18 November 2014 Colin Priest 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 Weirside Court, Orts Road, Reading, Berkshire RG1 3JZ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Colin Priest full notice
Publication Date 18 November 2014 Jean Potter 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 Henlian, Castle Street, Kings Stanley, Stonehouse, Gloucestershire GL10 3JZ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Jean Potter full notice
Publication Date 18 November 2014 Eileen Porter 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 Sovereign Lodge Care Centre, 2 Carew Road, Eastbourne, East Sussex BN21 2DW Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Eileen Porter full notice
Publication Date 18 November 2014 Roger Pook 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 Woodmans Cottage, Bullapit Hill, Werrington, Launceston PL15 8TT Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Roger Pook full notice
Publication Date 18 November 2014 Claude Pike 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 6 Dene Close, Wilmington, Kent DA2 7ND Date of Claim Deadline 20 January 2015 Notice Type Deceased Estates View Claude Pike full notice
Publication Date 18 November 2014 Leslie Pattison 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 39 Cricklewood Road, Woodhouse Park, Manchester M22 1AT Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Leslie Pattison full notice
Publication Date 18 November 2014 Ian Paterson 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 Kingsmill Lane, Painswick GL6 6RZ Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Ian Paterson full notice
Publication Date 18 November 2014 Diane Parker 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 Camden Way, Dorchester, Dorset Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Diane Parker full notice
Publication Date 18 November 2014 Rose Pamplin 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 82 Lockesley Drive, Orpington, Kent BR5 2AF Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Rose Pamplin full notice
Publication Date 18 November 2014 Philip Page 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 Beadon Road, Salcombe, Devon TQ8 8LX Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Philip Page full notice