Publication Date 15 November 2013 Edward Richardson 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 Woodlands Nursing Home, 1 Gordon Road, Ilford IG1 1SN Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Edward Richardson full notice
Publication Date 15 November 2013 Shirley Reeves 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 84 Ferndene Road, Herne Hill, London Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Shirley Reeves full notice
Publication Date 15 November 2013 Andrew Bailey 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 61 Dunster Road, West Bridgford, Nottingham NG2 6JE Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Andrew Bailey full notice
Publication Date 15 November 2013 William Dawe 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 24 Queens Avenue, Porthcawl, Bridgend CF36 5HP Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View William Dawe full notice
Publication Date 15 November 2013 Florence Addy 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 Severn Road, Porthcawl, Bridgend, CF36 3LN Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Florence Addy full notice
Publication Date 15 November 2013 William Camp 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 Ashling Lodge, 20 Station Road, Orpington, Kent BR6 0SA and 58 Dyke Drive, Orpington, Kent BR5 4LZ Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View William Camp full notice
Publication Date 15 November 2013 James Milligan 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 40 Glendale Avenue, Stakeford, Choppington, Northumberland NE62 5AN Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View James Milligan full notice
Publication Date 15 November 2013 Stanley Rideout 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 The Oaks Residential Home, 15-25 Oaks Drive, Colchester, Essex CO3 3PR Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Stanley Rideout full notice
Publication Date 15 November 2013 Cyril Hunt 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 Rothey Close, Tenterden, Kent TN30 6LP Date of Claim Deadline 16 January 2014 Notice Type Deceased Estates View Cyril Hunt full notice
Publication Date 15 November 2013 Helen Theophanous 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 13 Ulster Gardens, London N13 5DP Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Helen Theophanous full notice