Publication Date 12 May 2011 Doris Dann 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 Copperfield House, Wombwell Hall Nursing Home, Wombwell Gardens, Northfleet, Gravesend, Kent DA11 8BL (formerly of Pelham Lodge, 52 Pelham Road, Gravesend, Kent DA11 0HZ) Date of Claim Deadline 2 August 2011 Notice Type Deceased Estates View Doris Dann full notice
Publication Date 12 May 2011 Keith Thompson 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 9 Eclipse Close, Rochdale OL16 2YU Date of Claim Deadline 22 July 2011 Notice Type Deceased Estates View Keith Thompson full notice
Publication Date 12 May 2011 Neville West 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 286 Maidstone Road, Rainham, Gillingham, Kent ME8 0HH Date of Claim Deadline 22 July 2011 Notice Type Deceased Estates View Neville West full notice
Publication Date 12 May 2011 Kenneth King 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 Northfield Avenue, Wells-next-the-Sea, Norfolk NR23 1LL Date of Claim Deadline 22 July 2011 Notice Type Deceased Estates View Kenneth King full notice
Publication Date 12 May 2011 Anthony Hayward 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 Three Kings, 9 Strand Street, Sandwich, Kent CT13 9DZ Date of Claim Deadline 22 July 2011 Notice Type Deceased Estates View Anthony Hayward full notice
Publication Date 12 May 2011 Steven Dent 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 48 Aylesbury Road, Copnor, Portsmouth, Hampshire PO2 7NN Date of Claim Deadline 22 July 2011 Notice Type Deceased Estates View Steven Dent full notice
Publication Date 12 May 2011 Edith Hatcher 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 83 Taw View, Fremington, Barnstaple, Devon EX31 2NN Date of Claim Deadline 22 July 2011 Notice Type Deceased Estates View Edith Hatcher full notice
Publication Date 12 May 2011 Peter James 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 Baltimore House, 1 and 2 Park Road, Barry CF62 6NU Date of Claim Deadline 22 July 2011 Notice Type Deceased Estates View Peter James full notice
Publication Date 12 May 2011 Kenneth Earthy 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 56 Ashcroft Avenue, Shavington, Crewe, Cheshire CW2 5HN Date of Claim Deadline 13 July 2011 Notice Type Deceased Estates View Kenneth Earthy full notice
Publication Date 12 May 2011 William Davies 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 Bryn Y Cae Home, Brackla, Bridgend Date of Claim Deadline 22 July 2011 Notice Type Deceased Estates View William Davies full notice