Publication Date 17 November 2014 Muriel Weeden 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 Somerset Avenue, Westcliff-on-Sea SS0 0BL Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Muriel Weeden full notice
Publication Date 17 November 2014 Doris Sortain 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 Courtlands Residential Home, 24 Northumberland Road, New Barnet, Hertfordshire Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Doris Sortain full notice
Publication Date 17 November 2014 Norrisse Whitehead 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 Surrey Heights, Brook Road, Wormley, Godalming, Surrey GU8 5UA Date of Claim Deadline 19 January 2015 Notice Type Deceased Estates View Norrisse Whitehead full notice
Publication Date 17 November 2014 Comfort Sarpong 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 Albermarle Court, 738 Mansfield Road, Woodthorpe, Nottingham Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Comfort Sarpong full notice
Publication Date 17 November 2014 Ida Shearer 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 Maypole Nursing Centre, Lower Northam Road, Hedge End, Southampton SO30 4FS formerly of 15 Mears Road, Fair Oak, Eastleigh, Hampshire SO50 7NB Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Ida Shearer full notice
Publication Date 17 November 2014 Alan 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 55 Boundary Road, Newark NG24 4AJ Date of Claim Deadline 18 January 2015 Notice Type Deceased Estates View Alan Smith full notice
Publication Date 17 November 2014 Arthur 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 15 Susan Grove, Moreton, Wirral CH46 0TZ Date of Claim Deadline 19 January 2015 Notice Type Deceased Estates View Arthur Smith full notice
Publication Date 17 November 2014 Mary Ware 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 242 Sevenoaks Road, Eastbourne, East Sussex BN23 7SE Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View Mary Ware full notice
Publication Date 17 November 2014 John Schroder 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 London Road, Purbrook, Hampshire PO7 5LG Date of Claim Deadline 30 January 2015 Notice Type Deceased Estates View John Schroder full notice
Publication Date 17 November 2014 Ivan Wagner 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 53 Ebor Avenue, Hornsea, East Yorkshire HU18 1SS Date of Claim Deadline 19 January 2015 Notice Type Deceased Estates View Ivan Wagner full notice