Publication Date 5 December 2014 Joan Shelley 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 21 Victoria Road, Canterbury, Kent CT1 3SQ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Joan Shelley full notice
Publication Date 5 December 2014 Betty Cook 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 Bowden Road, Alderney West, Parkstone, Poole, Dorset BH12 4PW Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Betty Cook full notice
Publication Date 5 December 2014 Michael Cole 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 Spring Rise, Peasenhall, Saxmundham, Suffolk IP17 2LW Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Michael Cole full notice
Publication Date 5 December 2014 Petrina Olliver 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 7 Tudor Street, Ross-on-Wye, Herefordshire HR9 5PS previously of 15 Ash Close, Charlton Kings, Cheltenham GL53 8PW Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Petrina Olliver full notice
Publication Date 5 December 2014 Margaret Crosby 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 Beechwood Avenue, Keighley, West Yorkshire BD20 5ED Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Margaret Crosby full notice
Publication Date 5 December 2014 Andre Potgieter 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 43 Old Place Yard, Bicester, Oxfordshire OX26 6AU Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Andre Potgieter full notice
Publication Date 5 December 2014 Elizabeth Pink 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 Waxham House, 1 High Park Road, Ryde, Isle of Wight PO33 1BP. Previously of: 12 Holly Tree Close, Ryde, Isle of Wight, PO33 1HU Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Elizabeth Pink full notice
Publication Date 5 December 2014 Lewis Sharrod 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 Berwyn, Bryn Coch Lane, Mold, Flintshire CH7 1PS Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Lewis Sharrod full notice
Publication Date 5 December 2014 Michael 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 3 Rose Cottages, Chequers Lane, Tadworth, Surrey KT20 7ST Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Michael Potter full notice
Publication Date 5 December 2014 Winifred Purcell 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 7 Harrys Way, Hunstanton, Norfolk PE36 5PG Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Winifred Purcell full notice