Publication Date 25 September 2012 Julie Clemence 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 Cottenham Drive, London SW20 0TD Date of Claim Deadline 7 December 2012 Notice Type Deceased Estates View Julie Clemence full notice
Publication Date 25 September 2012 Patricia Rogers 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 25 Homestead Court, Welwyn Garden City, Hertfordshire AL7 4LY Date of Claim Deadline 7 December 2012 Notice Type Deceased Estates View Patricia Rogers full notice
Publication Date 25 September 2012 Samitar Dhandsa 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 221 Beacon Road, Chatham, Kent ME5 7BU Date of Claim Deadline 7 December 2012 Notice Type Deceased Estates View Samitar Dhandsa full notice
Publication Date 25 September 2012 Gordon Whitfield 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 29 Westfield Road, Burnham-on-Sea, Somerset TA8 2AW Date of Claim Deadline 7 December 2012 Notice Type Deceased Estates View Gordon Whitfield full notice
Publication Date 25 September 2012 Elizabeth Greenfield 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 Whitemill, Whitemill, Carmarthen, Carmarthenshire SA32 7EN Date of Claim Deadline 7 December 2012 Notice Type Deceased Estates View Elizabeth Greenfield full notice
Publication Date 25 September 2012 Patricia Snow 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 2 Treneere Lane, Heamoor, Penzance, Cornwall TR18 3LB Date of Claim Deadline 7 December 2012 Notice Type Deceased Estates View Patricia Snow full notice
Publication Date 25 September 2012 Ana Graça 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 2, 44 Cornwallis Gardens, Hastings, East Sussex Date of Claim Deadline 7 December 2012 Notice Type Deceased Estates View Ana Graça full notice
Publication Date 25 September 2012 Michael Lewis 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 7 December 2012 Notice Type Deceased Estates View Michael Lewis full notice
Publication Date 25 September 2012 Joyce Saunders 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 ‘Sunny Ridge’, 20 Sheddingdean Close, Burgess Hill, West Sussex RH15 8JQ Date of Claim Deadline 7 December 2012 Notice Type Deceased Estates View Joyce Saunders full notice
Publication Date 25 September 2012 Phyllis Lawrence 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 Manor House, 6 Bawnmore Road, Bilton, Rugby, Warwickshire CV22 7QH previously of 43 Deerings Road, Hillmorton, Rugby, Warwickshire CV21 4EN Date of Claim Deadline 30 November 2012 Notice Type Deceased Estates View Phyllis Lawrence full notice