Publication Date 21 October 2013 Andrew Hindmarsh 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 Loansdean Hill Farm, Loansdean, Morpeth, Northumberland NE61 2DT Date of Claim Deadline 3 January 2014 Notice Type Deceased Estates View Andrew Hindmarsh full notice
Publication Date 21 October 2013 Elsie Morrison 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 Folkestone, Kent Date of Claim Deadline 3 January 2014 Notice Type Deceased Estates View Elsie Morrison full notice
Publication Date 21 October 2013 Ernest Mortimer 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 249 Chester Road, Whitby, Ellesmere Port CH66 2LJ Date of Claim Deadline 3 January 2014 Notice Type Deceased Estates View Ernest Mortimer full notice
Publication Date 21 October 2013 George Sergant 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 27 Naylands, Margate, Kent CT9 5QF Date of Claim Deadline 3 January 2014 Notice Type Deceased Estates View George Sergant full notice
Publication Date 21 October 2013 Elizabeth Byrne 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 Green Hill Care Home, Station Road, Crowhurst, East Sussex TN33 9DB Date of Claim Deadline 23 December 2013 Notice Type Deceased Estates View Elizabeth Byrne full notice
Publication Date 21 October 2013 Brenda Chivers 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 74 Alric Avenue, New Malden, Surrey KT3 4JW Date of Claim Deadline 3 January 2014 Notice Type Deceased Estates View Brenda Chivers full notice
Publication Date 21 October 2013 Margaret Day 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 7, Willcox Lodge, 12-14 Vale Road, Bournemouth, Dorset BH1 3SY formerly of Flat 44, Linden Hall, 80 Christchurch Road, Bournemouth, Dorset BH1 4DA Date of Claim Deadline 3 January 2014 Notice Type Deceased Estates View Margaret Day full notice
Publication Date 21 October 2013 Margaret Dickens 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 20 Criss Grove, Chalfont St Peter, Buckinghamshire SL9 9HG Date of Claim Deadline 3 January 2014 Notice Type Deceased Estates View Margaret Dickens full notice
Publication Date 21 October 2013 John Godfrey 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 Greenbanks, Greenbank Road, Watford, Hertfordshire WD17 4JP Date of Claim Deadline 3 January 2014 Notice Type Deceased Estates View John Godfrey full notice
Publication Date 21 October 2013 Marion Main 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 22 Medlow Court, 56-59 Eversfield Place, St Leonards on Sea, East Sussex TN37 6DB Date of Claim Deadline 3 January 2014 Notice Type Deceased Estates View Marion Main full notice