Publication Date 11 November 2014 Dorothy Cousins 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 Heathside, Coley Avenue, Woking, Surrey GU22 7BT Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Dorothy Cousins full notice
Publication Date 11 November 2014 Kenneth Cox 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 Marine Court, North Drive, Great Yarmouth, Norfolk NR30 4EW. Previous address 79 Lancaster Road Great Yarmouth, Norfolk, UNITED KINGDOM NR30 2NN Date of Claim Deadline 15 January 2015 Notice Type Deceased Estates View Kenneth Cox full notice
Publication Date 11 November 2014 John Dempsey 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 295 Bexhill Road, Woodingdean, Brighton, East Sussex BN2 6QL Date of Claim Deadline 12 January 2015 Notice Type Deceased Estates View John Dempsey full notice
Publication Date 11 November 2014 George Edgley 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 30 Finstall Road, Spital, Wirral CH63 9YW Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View George Edgley full notice
Publication Date 11 November 2014 Mary Davies 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 Gwalia, 20 Blende Road, Llandeilo, Carmarthenshire SA19 6NE Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Mary Davies full notice
Publication Date 11 November 2014 Mary Dawson 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 Lindisfarne Care Home, Masefield Road, Hartlepool, County Durham TS25 4JY Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Mary Dawson full notice
Publication Date 11 November 2014 Gwyneth Davies 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 32 Winterbourne House, Portland House, Notting Hill, London W11 4LS Date of Claim Deadline 12 January 2015 Notice Type Deceased Estates View Gwyneth Davies full notice
Publication Date 11 November 2014 John Jaynes 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 Rosecroft, 66 Plaistow Lane, Bromley, Kent BR1 3JE formerly of Moonraker, Overall Lane, Steventon End, Ashdon, Saffron Walden, Essex CB10 2JH Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View John Jaynes full notice
Publication Date 11 November 2014 Williamina Jenkins 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 The Chanters Care Home, Tyldesley Old Rd, Atherton, Manchester, Lancashire M46 9AF. Previous address 54 Abbotsford Road, Bolton, UNITED KINGDOM BL1 6AY Date of Claim Deadline 15 January 2015 Notice Type Deceased Estates View Williamina Jenkins full notice
Publication Date 11 November 2014 Louisa Mackintosh 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 Talma Gardens, Twickenham, Middlesex TW2 7BH Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Louisa Mackintosh full notice