Publication Date 15 September 2015 Patricia Westnutt 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 73 South Avenue, Gillingham, Kent, ME8 6EE Date of Claim Deadline 20 November 2015 Notice Type Deceased Estates View Patricia Westnutt full notice
Publication Date 15 September 2015 Samuel Sperling 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 Ground Floor Flat, 56 Churchfield Road, North Finchley, London N12 0NT Date of Claim Deadline 27 November 2015 Notice Type Deceased Estates View Samuel Sperling full notice
Publication Date 15 September 2015 Raymond Tremeer 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 18 Silver Street, Bideford, Devon, EX39 2DY Date of Claim Deadline 20 November 2015 Notice Type Deceased Estates View Raymond Tremeer full notice
Publication Date 15 September 2015 Brian Waite 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 Brewer Street, Deal, Kent CT14 6JH Date of Claim Deadline 27 November 2015 Notice Type Deceased Estates View Brian Waite full notice
Publication Date 15 September 2015 Roger Warrell 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 1 North Lodge Cottage, Little Offley, Hitchin, Hertfordshire SG5 3BT Date of Claim Deadline 20 November 2015 Notice Type Deceased Estates View Roger Warrell full notice
Publication Date 15 September 2015 Bryan Wescombe 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 Sherford Manor Care Home, Wyvern Road, Taunton, Somerset Date of Claim Deadline 27 November 2015 Notice Type Deceased Estates View Bryan Wescombe full notice
Publication Date 15 September 2015 Gladys Vincent 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 St Christopher’s Close, Bishopdown Farm, Salisbury SP1 3FL Date of Claim Deadline 27 November 2015 Notice Type Deceased Estates View Gladys Vincent full notice
Publication Date 15 September 2015 Hettie Sparks 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 Edwin Road, Dartford, Kent, DA2 7DD Date of Claim Deadline 20 November 2015 Notice Type Deceased Estates View Hettie Sparks full notice
Publication Date 15 September 2015 Peter Watt 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 Ainslie Street, Barrow-in-Furness, Cumbria LA14 5BJ Date of Claim Deadline 27 November 2015 Notice Type Deceased Estates View Peter Watt full notice
Publication Date 15 September 2015 Olive Papworth 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 Oakleigh Residential Care Home, 22 Great North Road, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JR Date of Claim Deadline 19 November 2015 Notice Type Deceased Estates View Olive Papworth full notice