Publication Date 21 November 2013 Pamela Bliss 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 19 Orford Crescent, Springfield, Chelmsford, Essex CM1 7NY. Cafe Proprietor (retired) Date of Claim Deadline 29 January 2014 Notice Type Deceased Estates View Pamela Bliss full notice
Publication Date 21 November 2013 Sirpa-Maarit Courtney 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 907, 100 Kingsway, North Finchley, London N12 0EQ. Community Secretary for the NHS Date of Claim Deadline 29 January 2014 Notice Type Deceased Estates View Sirpa-Maarit Courtney full notice
Publication Date 21 November 2013 James Hammond 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 Temple Ewell Nursing Home, Wellington Road, Temple Ewell, Dover, Kent CT16 3DB Date of Claim Deadline 29 January 2014 Notice Type Deceased Estates View James Hammond full notice
Publication Date 21 November 2013 Angela 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 51 Bradfield Road, Stretford, Manchester M32 9LA. Retail Assistant (retired) Date of Claim Deadline 29 January 2014 Notice Type Deceased Estates View Angela Brown full notice
Publication Date 21 November 2013 Joan Warby 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 Highfield Nursing and Care Centre, 34-36 Hoe Land, Ware, Hertfordshire SG12 9NZ Date of Claim Deadline 29 January 2014 Notice Type Deceased Estates View Joan Warby full notice
Publication Date 21 November 2013 Olive Poulton 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 232 Limpsfield Road, South Croydon, Surrey CR2 9DA Date of Claim Deadline 29 January 2014 Notice Type Deceased Estates View Olive Poulton full notice
Publication Date 21 November 2013 Jean Miles 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 95 Rydon Acres, Kingsteignton, Newton Abbot, Devon TQ12 3YR. Civilian Administrator-Police Service (retired) Date of Claim Deadline 29 January 2014 Notice Type Deceased Estates View Jean Miles full notice
Publication Date 21 November 2013 Irene 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 91 Woodville Road, Thornton Heath, Croydon CR7 8LP Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Irene Hunt full notice
Publication Date 21 November 2013 Colin Bright 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 28, Kingswood Court, Brewery Road, Horsell, Woking, Surrey GU21 4LJ Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Colin Bright full notice
Publication Date 21 November 2013 Amy Arnold 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 96 Spenser Way, Jaywick, Clacton-on-Sea, Essex CO15 2QU Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Amy Arnold full notice