Publication Date 27 February 2015 Edna Samuels 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 Fornham House Residential Home, Fornham St Martin, Bury St Edmunds, Suffolk IP33 1SR Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Edna Samuels full notice
Publication Date 27 February 2015 Jean Thomas 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 14 Glebe Street, Chiswick, London W4 2BG Date of Claim Deadline 7 May 2015 Notice Type Deceased Estates View Jean Thomas full notice
Publication Date 27 February 2015 Rose Venner 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 Ellendene, Butchers Lane, Three Oaks, Hastings, East Sussex TN35 4NH Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Rose Venner full notice
Publication Date 27 February 2015 Gerard Oddie 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 359 Holden Road, Leigh WN7 2HB Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Gerard Oddie full notice
Publication Date 27 February 2015 David Naylor 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 24 Berwick Avenue, Heckmondwike, West Yorkshire WF16 9AE Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View David Naylor full notice
Publication Date 27 February 2015 Pamela Larner 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 35 Collar Makers Green, Ash, Canterbury, Kent CT3 2BB Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Pamela Larner full notice
Publication Date 27 February 2015 Sheila Parrott 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 17 Tewkesbury Drive, Nottingham, Nottinghamshire NG6 0DJ Date of Claim Deadline 4 May 2015 Notice Type Deceased Estates View Sheila Parrott full notice
Publication Date 27 February 2015 Audrey Pickford 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 41 Warwick Road, Rayleigh, Essex SS6 8PQ Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Audrey Pickford full notice
Publication Date 27 February 2015 Trevor Norwood 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 The Struggle, 28 Foulds Close, Wigmore, Gillingham, Kent ME8 0QF Date of Claim Deadline 28 April 2015 Notice Type Deceased Estates View Trevor Norwood full notice
Publication Date 27 February 2015 Elizabeth Lyne 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 6 Carroll Place, Darlington DL2 2SS Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View Elizabeth Lyne full notice