Publication Date 6 November 2014 Margaret Wright 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 Cedar Cottage, School Lane, Stedham, West Sussex GU29 0NZ Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Margaret Wright full notice
Publication Date 6 November 2014 Peter Sofroniou 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 Stanmore Road, Tottenham, London N15 3PS Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Peter Sofroniou full notice
Publication Date 6 November 2014 Ruby White 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 Halsey House, Norwich Road, Cromer, Norfolk NR27 0BA formerly of 4 George Street, Sheringham, Norfolk NR26 8ED Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Ruby White full notice
Publication Date 6 November 2014 John Tamblin 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 4 Walmsley Gardens, High Raincliffe, Scarborough, North Yorkshire YO12 5DE Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View John Tamblin full notice
Publication Date 6 November 2014 Audrey Stone 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 64 Thornhill, North Weald, Epping, Essex CM16 6DW Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Audrey Stone full notice
Publication Date 6 November 2014 Margaret Wills 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 Windrush Green, Keynsham, Bristol BS31 1QR Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Margaret Wills full notice
Publication Date 6 November 2014 Freda Stirrup 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 Berkeley Lodge, 42 Shelley Road, Worthing, West Sussex BN11 4DA Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Freda Stirrup full notice
Publication Date 6 November 2014 Violet Steele 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 Cedarwood, South Park Avenue, Chorleywood, Rickmansworth, Hertfordshire WD3 5DY (formerly of 30 Sumner Road, West Harrow, Middlesex HA1 4BU) Date of Claim Deadline 15 January 2015 Notice Type Deceased Estates View Violet Steele full notice
Publication Date 6 November 2014 Pauline Stubbs 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 Brentwood Care Centre, Larchwood Gardens, Pilgrims Hatch, Brentwood, Essex CM15 9NG Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Pauline Stubbs full notice
Publication Date 6 November 2014 Fred Smith 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 Cwm Seren Care Home, Church Street, Tredegar Date of Claim Deadline 14 January 2015 Notice Type Deceased Estates View Fred Smith full notice