Publication Date 14 November 2013 Ellen Clack 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 Stanbridge House, 56 Kings Road, Lancing BN15 8DY Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Ellen Clack full notice
Publication Date 14 November 2013 Thomas Haldane 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 350 Hermitage Road, Tottenham N15 Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Thomas Haldane full notice
Publication Date 14 November 2013 Gladys Jackson 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 8 Florence Place, Falmouth, Cornwall Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Gladys Jackson full notice
Publication Date 14 November 2013 John Whately-Smith 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 Garret House, 43 Park Road, Aldeburgh, Suffolk IP15 5EN formerly of Grey Cot, Church Walk, Aldeburgh, Suffolk IP15 5DU Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View John Whately-Smith full notice
Publication Date 14 November 2013 Mary Caley 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 16 Cotman Lodge, Constable View, Chelmsford, Essex CM1 6ZF Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Mary Caley full notice
Publication Date 14 November 2013 Jean Croucher 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 Camborne Road, Welling, Kent DA16 3LD Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Jean Croucher full notice
Publication Date 14 November 2013 David Green 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 Garibaldi Terrace, Bromsgrove, Worcestershire B60 2AB Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View David Green full notice
Publication Date 14 November 2013 Clifford Smith 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 71 Allt-Yr-Yn Road, Newport, South Wales NP20 5EF Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Clifford Smith full notice
Publication Date 14 November 2013 Doreen Underwood 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 King George Memorial Walk, Philack, Hayle, Cornwall TR27 5AA Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Doreen Underwood full notice
Publication Date 14 November 2013 Eileen Cowden 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 Carlton Court Care Home, 112 Bells Hill, Barnet, Hertfordshire EN5 2SQ formerly of 22 Valley View, Barnet, Hertfordshire EN5 2NY Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Eileen Cowden full notice