Publication Date 18 September 2014 Millicent Letheren 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 Bethel House, St Bees Road, Whitehaven CA28 9UB previously of 11 Trinity Court, Scotch Street, Whitehaven CA28 7NB Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Millicent Letheren full notice
Publication Date 18 September 2014 Michael Langley 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 Flat 146, Albert Palace Mansions, Lurline Gardens, London SW11 4DJ Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Michael Langley full notice
Publication Date 18 September 2014 Herbert Jarvis 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 Abbotsleigh Mews Residential Care Home, Old Farm Road, East Sidcup, Kent DA15 8AY. General Assistant-Casino (retired) Date of Claim Deadline 26 November 2014 Notice Type Deceased Estates View Herbert Jarvis full notice
Publication Date 18 September 2014 Raymond Ling 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 12 Tamar Drive, Keynsham, Bristol BS31 1PP Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Raymond Ling full notice
Publication Date 18 September 2014 John Lucking 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 Meadowcroft, 30 Buckingham Road, Shoreham-by-Sea BN43 5NF Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View John Lucking full notice
Publication Date 18 September 2014 Vera Lloyd 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 17 Bradnor View Close, Kington, Herefordshire HR5 3UA Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Vera Lloyd full notice
Publication Date 18 September 2014 Roy Manning 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 172 Clopton Road, Stratford Upon Avon, Warwickshire CV37 6TF. Accountant (retired) Date of Claim Deadline 26 November 2014 Notice Type Deceased Estates View Roy Manning full notice
Publication Date 18 September 2014 Barrie Tyrie 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 Farleigh Hospice, North Court Road, Broomfield, Chelmsford CM1 7FH and formerly of 7 The Granaries, Station Road, Maldon, Essex CM9 4LQ. Housewife Date of Claim Deadline 19 November 2014 Notice Type Deceased Estates View Barrie Tyrie full notice
Publication Date 18 September 2014 Megan Stewart 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 Beverley Close, Rainworth, Mansfield, Nottinghamshire NG21 0LW Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Megan Stewart full notice
Publication Date 18 September 2014 Brian Middleton 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 12 The Oaks, Sutton Coldfield, B72 1FW. Self Employed/Company Director Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Brian Middleton full notice