Publication Date 5 December 2014 Maurice Batchelor 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 26 Solent Drive, Hythe, Southampton, Hampshire SO45 5FN Date of Claim Deadline 9 February 2015 Notice Type Deceased Estates View Maurice Batchelor full notice
Publication Date 5 December 2014 Dennis Beard 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 69 Harleston Road, Great Barr, Birmingham B44 8RP Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Dennis Beard full notice
Publication Date 5 December 2014 Daphne Dickason 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 Giggs Hill Gardens, Thames Ditton, Surrey KT7 0AT Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Daphne Dickason full notice
Publication Date 5 December 2014 Glenys Hughes 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 9 Bronllys Estate, Gaerwen, Anglesey LL60 6JN Date of Claim Deadline 1 March 2015 Notice Type Deceased Estates View Glenys Hughes full notice
Publication Date 5 December 2014 Margaret Howard 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 40a Clifton Road, Rochford, Essex SS4 3HJ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Margaret Howard full notice
Publication Date 5 December 2014 Susan Howard 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 Mansfield Road, Layton, Blackpool, Lancashire FY3 7HZ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Susan Howard full notice
Publication Date 5 December 2014 Marie Hewett 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 4 Brunswick Lodge, 199 Ewell Road, Surbiton, Surrey, KT6 6BB Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Marie Hewett full notice
Publication Date 5 December 2014 Sylvia Evans 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 9 Wye Avenue, Bromyard, Herefordshire HR7 4TS Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Sylvia Evans full notice
Publication Date 5 December 2014 Jean Heslop 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 Ambleside Gardens, Gateshead, Tyne and Wear NE9 6TH Date of Claim Deadline 12 February 2015 Notice Type Deceased Estates View Jean Heslop full notice
Publication Date 5 December 2014 Ronald Haughty 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 Iffley Cottage, 111 Foundain Road, Redhill, Surrey RH1 6QE Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Ronald Haughty full notice