Publication Date 1 December 2014 Eileen Snashall 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 Gleneagles Close, Orpington, Kent BR6 8DW Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Eileen Snashall full notice
Publication Date 1 December 2014 Margaret 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 Tithe Barn, Ickburgh, Mundford, Norfolk Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Margaret Smith full notice
Publication Date 1 December 2014 Marie Maingard 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 Georgian House Nursing Home, 20 Lyncroft Gardens, Ealing W13 9PU Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Marie Maingard full notice
Publication Date 1 December 2014 Lawrence Marsh 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 Halden Heights, Ashford Road, High Halden, Kent TN26 3BP Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Lawrence Marsh full notice
Publication Date 1 December 2014 Ruth Massam 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 Cherry Hinton Care Home, 369 Cherry Hinton Road, Cambridge CB1 8DB Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Ruth Massam full notice
Publication Date 1 December 2014 Andrew 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 Gwarcwm Rhos, Llandysul, Ceredigion SA44 5AF Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Andrew McIntyre full notice
Publication Date 1 December 2014 Sheila 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 22 The Thorns, Marlborough, Wiltshire SN8 1DY. Previous address: The Maisonette, 47 Kingsbury Street, Marlborough, Wiltshire, UNITED KINGDOM SN8 1JE Date of Claim Deadline 5 February 2015 Notice Type Deceased Estates View Sheila Williams full notice
Publication Date 1 December 2014 Madge 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 Flat 30, Oakland Court, Gratwicke Road, Worthing, West Sussex BN11 4BZ Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Madge Williams full notice
Publication Date 1 December 2014 Donald Alexander 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 27 Camphill Road, Woolton, Liverpool L25 7UE Date of Claim Deadline 2 February 2015 Notice Type Deceased Estates View Donald Alexander full notice
Publication Date 1 December 2014 John Wilding 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 79 High Street, Great Cheverell, Devizes, Wiltshire SN10 5XR Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View John Wilding full notice