Publication Date 31 October 2014 Dennis 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 45 Bedford Road, Dartford, Kent DA1 1SR Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Dennis Johnson full notice
Publication Date 31 October 2014 John Fryer 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 Whiteway Close, St Annes Park, Bristol BS4 4DQ Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View John Fryer full notice
Publication Date 31 October 2014 Nellie Joy 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 Heath Court, Baughurst, Tadley, Hampshire UNITED KINGDOM RG26 5LQ Date of Claim Deadline 5 January 2015 Notice Type Deceased Estates View Nellie Joy full notice
Publication Date 31 October 2014 Ivy Gingell 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 Tendring Rest Home, Ringwood Road, Netley Marsh, Totton, Southampton, Hampshire SO40 7DY Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Ivy Gingell full notice
Publication Date 31 October 2014 Joyce Evans 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 Challum Drive, Chadderton, Oldham OL9 0LY Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Joyce Evans full notice
Publication Date 31 October 2014 Mabel Fielder 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 49 Hawthorne Crescent, Slough, Berkshire SL1 3NG Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Mabel Fielder full notice
Publication Date 31 October 2014 Kenneth Whitehouse 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 250 Hylton Road, Worcester WR2 5LA Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Kenneth Whitehouse full notice
Publication Date 31 October 2014 William Walker 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 8 Ellenborough Road, Bishops Cleeve, Cheltenham, Gloucestershire GL52 8AH Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View William Walker full notice
Publication Date 31 October 2014 Mary Tuvnes 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 28 Milman Street, Newport, Gwent NP20 2HQ Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Mary Tuvnes full notice
Publication Date 31 October 2014 Charles Webster 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 37 Kingston Street, Halifax HX1 3XZ Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View Charles Webster full notice