Publication Date 13 October 2014 Mavis LeHegarat 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 Shelley Road, Maidstone, Kent ME16 8NS Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Mavis LeHegarat full notice
Publication Date 13 October 2014 Joan French 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 Fair Dinkum, 30 Morland Close, Hampton, Middlesex TW12 3YX Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Joan French full notice
Publication Date 13 October 2014 Stanley Hayward 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 Millard House, 364 Church Street, Bocking, Braintree, Essex CM7 5LL Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Stanley Hayward full notice
Publication Date 13 October 2014 Robert Heap 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 Kestrel Drive, Rossington, Doncaster, South Yorkshire DN11 0ET Date of Claim Deadline 14 December 2014 Notice Type Deceased Estates View Robert Heap full notice
Publication Date 13 October 2014 Geoffrey Herrington 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 Lodge Residential Care Home, Westbourne Road, Scarborough YO11 2SP Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Geoffrey Herrington full notice
Publication Date 13 October 2014 Derek Fawthrop 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 191 Southway Drive, Southway, Plymouth, Devon PL6 6QF Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Derek Fawthrop full notice
Publication Date 13 October 2014 Robert Hall 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 89 Fernley Road, Spark Hill, Birmingham B11 3NP Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Robert Hall full notice
Publication Date 13 October 2014 -AH Marie Hughes 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 59 Linley Road, Talke, Stoke on Trent, Staffordshire ST7 1TY. Nurse (Retired) Date of Claim Deadline 14 December 2014 Notice Type Deceased Estates View -AH Marie Hughes full notice
Publication Date 13 October 2014 Esther Harris 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 41 Bramley House, Bramley Road, London W10 6SX and 39 Drake Road, Harrow, Middlesex HA2 9DZ. Administration Manager Date of Claim Deadline 14 December 2014 Notice Type Deceased Estates View Esther Harris full notice
Publication Date 13 October 2014 Eric Emmott 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 6 Hill Top Walk, Harrogate HG1 3BT Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Eric Emmott full notice