Publication Date 25 November 2014 Edith Jefferies 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 35 Lyppiatt Road, Redfield, Bristol BS5 9HW Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Edith Jefferies full notice
Publication Date 25 November 2014 William Orme 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 34 Richmond Hill Road, Gatley, Cheadle, Cheshire SK8 1QG Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View William Orme full notice
Publication Date 25 November 2014 Elizabeth Duckett 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 1 Fell Walk, Wellingborough, Northamptonshire NN8 5ZU Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Elizabeth Duckett full notice
Publication Date 25 November 2014 Joan Fidler 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 St Julian’s Friars, Shrewsbury, Shropshire SY1 1XL Date of Claim Deadline 27 January 2015 Notice Type Deceased Estates View Joan Fidler full notice
Publication Date 25 November 2014 Robert East 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 16 Redcotts, St Botolphs Road, Worthing, West Sussex BN11 4JW Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Robert East full notice
Publication Date 25 November 2014 Anne Lipscomb 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 25 Harvey Road, Croxley Green, Rickmansworth WD3 3BH Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Anne Lipscomb full notice
Publication Date 25 November 2014 Edward 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 Aethnen Ganol, Llanfechain, Powys SY22 6XQ Date of Claim Deadline 10 February 2015 Notice Type Deceased Estates View Edward Evans full notice
Publication Date 25 November 2014 John Popplewell 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 62 Esme Road, Sparkhill, Birmingham Date of Claim Deadline 26 January 2015 Notice Type Deceased Estates View John Popplewell full notice
Publication Date 25 November 2014 Kenneth Rose 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 Dungate Manor, Flanchford Road, Reigate Heath, Reigate, Surrey RH2 8QT Date of Claim Deadline 6 February 2015 Notice Type Deceased Estates View Kenneth Rose full notice
Publication Date 25 November 2014 Chandrika Shah 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 15 Corrib Heights, 30 Crescent Road, London N8 8DA Date of Claim Deadline 26 January 2015 Notice Type Deceased Estates View Chandrika Shah full notice