Publication Date 22 September 2014 Margaret Chare 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 Puttenham Hill House, Puttenham Hill, Puttenham, Guildford, Surrey GU3 1AH Date of Claim Deadline 5 December 2014 Notice Type Deceased Estates View Margaret Chare full notice
Publication Date 22 September 2014 Mary Coughlin 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 9 Lime Grove, Gurnos Estate, Merthyr Tydfil CF47 9PN Date of Claim Deadline 1 December 2014 Notice Type Deceased Estates View Mary Coughlin full notice
Publication Date 22 September 2014 James Appleby 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 Forest Place, Roebuck Lane, Buckhurst Hill, Essex IG10 5QL Date of Claim Deadline 24 November 2014 Notice Type Deceased Estates View James Appleby full notice
Publication Date 22 September 2014 John Ankers 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 14 Bron Yr Eglwys, Mynydd Isa, Mold CH7 6YQ. Biomedical Scientist, (Retired) Date of Claim Deadline 23 November 2014 Notice Type Deceased Estates View John Ankers full notice
Publication Date 22 September 2014 Daphne Abbott 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 Person Address 41 Brampton Road, Croydon, CR0 6JN. Book-keeper (Retired) Notice Type Deceased Estates View Daphne Abbott full notice
Publication Date 22 September 2014 Mary Alston 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 St Pauls Nursing Home, 65 Albany Road, St Leonards on Sea, East Sussex TN38 0LJ. Shop Keeper (Retired) Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Mary Alston full notice
Publication Date 22 September 2014 Margaret Roache 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 Wellesley Lodge Care Home, 41 Worcester Road, Sutton SM2 6PY Date of Claim Deadline 5 December 2014 Notice Type Deceased Estates View Margaret Roache full notice
Publication Date 22 September 2014 Maurice Dangerfield 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 10 Pine Close, Etwall, Derbyshire DE65 6JQ Date of Claim Deadline 5 December 2014 Notice Type Deceased Estates View Maurice Dangerfield full notice
Publication Date 22 September 2014 John Denton 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 31 St Marys Court, Skidmore Way, Rickmansworth WD3 1TB. Property Advisor (Retired) Date of Claim Deadline 23 November 2014 Notice Type Deceased Estates View John Denton full notice
Publication Date 22 September 2014 Roberta Dann 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 3 Cardinal’s Gate, Werrington, Peterborough, Cambridgeshire PE4 5AS Date of Claim Deadline 5 December 2014 Notice Type Deceased Estates View Roberta Dann full notice