Publication Date 13 November 2014 Mary Giles 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 39 Oxford Road, Calne, Wiltshire SN11 8AD Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Mary Giles full notice
Publication Date 13 November 2014 Sidney Gilbert 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 Heath Lodge Care Home, St Georges Avenue, Weybridge, Surrey KT13 0DA Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Sidney Gilbert full notice
Publication Date 13 November 2014 Francisco Allu Lourido 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 14 Trevor Crescent, Ruislip, Middlesex HA4 6NE Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Francisco Allu Lourido full notice
Publication Date 13 November 2014 Freda Barfoot 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 Fairdene Lodge, 14 Walsingham Road, Hove, East Sussex but formerly of 85 Wordsworth Street, Hove, East Sussex Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Freda Barfoot full notice
Publication Date 13 November 2014 Robin Payne 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 Gleneagles Drive, St Leonards on Sea, East Sussex TN38 0EH Date of Claim Deadline 31 January 2015 Notice Type Deceased Estates View Robin Payne full notice
Publication Date 13 November 2014 Jack Gray 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 44 Telegraph Lane, Claygate, Esher, Surrey KT10 0DY Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Jack Gray full notice
Publication Date 13 November 2014 Michelle Parry 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 3 Victoria Cottages, Bridge Street, Llanrwst LL26 0EU Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Michelle Parry full notice
Publication Date 13 November 2014 William Harper 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 19 Petworth Close, South Shields, Tyne & Wear NE33 2NU Date of Claim Deadline 21 January 2015 Notice Type Deceased Estates View William Harper full notice
Publication Date 13 November 2014 June O’Halloran 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 Coundon Manor, 1 Forester Road, Coventry Date of Claim Deadline 14 January 2015 Notice Type Deceased Estates View June O’Halloran full notice
Publication Date 13 November 2014 Selwyn Harry 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 46 Harlech Road, Rumney, Cardiff CF3 3HT Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Selwyn Harry full notice