Publication Date 18 February 2015 Valerie Kingdom 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 20 Birkbeck Road, Ealing, London W5 4ES Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Valerie Kingdom full notice
Publication Date 18 February 2015 Janet Latter 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 Tree Tops, Brynfa, Trelydan, Welshpool, Powys SY21 9HL Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Janet Latter full notice
Publication Date 18 February 2015 Edith King 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 Brow Cottage, Mells Lane, Radstock, BA3 3NN Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Edith King full notice
Publication Date 18 February 2015 Thomas Keep 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 Welbeck Avenue, Sidcup, Kent DA15 9BU Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Thomas Keep full notice
Publication Date 18 February 2015 Morris Jones 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 Manor Hall Nursing Home, Borough Lane, Eastbourne BN20 8BB formerly of 43 Sidley Road, Eastbourne BN22 7JL Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Morris Jones full notice
Publication Date 18 February 2015 Iris Johnson 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 Ashley House, Commercial Street, Pontllanfraith, Blackwood, Caerffili, UNITED KINGDOM NP12 2JZ Date of Claim Deadline 22 April 2015 Notice Type Deceased Estates View Iris Johnson full notice
Publication Date 18 February 2015 Doris Jones 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 Denleigh Close, Whitchurch, Bristol BS14 9QL Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Doris Jones full notice
Publication Date 18 February 2015 Eileen Holland 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 Oakland Gardens, Hutton, Brentwood CM13 1EN Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Eileen Holland full notice
Publication Date 18 February 2015 John Higson 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 Gurteenroe, Bantry, County Cork, Ireland Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View John Higson full notice
Publication Date 18 February 2015 Marguerite Goodwin 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 Valley Lodge, Llanarmon Road, Llanferres, Mold, Denbighshire CH7 5TA Date of Claim Deadline 1 May 2015 Notice Type Deceased Estates View Marguerite Goodwin full notice