Publication Date 18 November 2013 Sam Moores 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 56 Drayton Road, Hull HU5 5TF Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Sam Moores full notice
Publication Date 18 November 2013 James Webb 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 David’s Presbytery, St David’s Lane, Mold, Flintshire CH7 1LH Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View James Webb full notice
Publication Date 18 November 2013 Deborah Brown 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 121A Shaftesbury Avenue, Thorpe Bay, Southend on Sea, Essex SS1 3AN Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Deborah Brown full notice
Publication Date 18 November 2013 Rosemary 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 Kew House Nursing Home, 58 Spencer Hill Road, Wimbledon, London SW18 4EL (formerly of Flat 23 Fairheathe, 43 Putney Hill, London SW15 6QP) Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Rosemary Evans full notice
Publication Date 18 November 2013 Grace Hanson 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 Philomel, Furnace Lane, Brede, Rye, East Sussex Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Grace Hanson full notice
Publication Date 18 November 2013 Roland Hoggard 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 Priory Farm, Main Street, Thugarton, Newark, Nottinghamshire NG14 7GY Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Roland Hoggard full notice
Publication Date 18 November 2013 Marjorie Lambert 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 Hazelmere Nursing Home, 9 Warwick Road, Bexhill Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Marjorie Lambert full notice
Publication Date 18 November 2013 Stanley Pretty 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 Shorts Road, Carshalton, Surrey SM5 2PB Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Stanley Pretty full notice
Publication Date 18 November 2013 Michael Shrapnel 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 3 Tweed Court, Dunsbury Way, Leigh Park, Havant, Hampshire PO9 5DB Date of Claim Deadline 20 January 2014 Notice Type Deceased Estates View Michael Shrapnel full notice
Publication Date 18 November 2013 Elizabeth Stanley 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 48 Rossmore Road West, Ellesmere Port, Cheshire CH66 1LS Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Elizabeth Stanley full notice