Publication Date 12 February 2015 Brian Heap 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 46 Parkhill Road, Bexley, Kent DA5 1HY Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Brian Heap full notice
Publication Date 12 February 2015 Martha 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 Eversley Nursing Home, 95-96 North Denes Road, Great Yarmouth, Norfolk Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Martha Davies full notice
Publication Date 12 February 2015 Kathleen O’Gorman 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 Wyvern Close, Orpington, Kent BR6 9DX Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Kathleen O’Gorman full notice
Publication Date 12 February 2015 Sidney Martin 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 31 Southdene, 156 Ravensknowle Road, Dalton, Huddersfield, West Yorkshire HD5 8DL Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Sidney Martin full notice
Publication Date 12 February 2015 Alfred Liperts 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 Ridgeway, Heanor, Derbyshire DE75 7BU Date of Claim Deadline 18 April 2015 Notice Type Deceased Estates View Alfred Liperts full notice
Publication Date 12 February 2015 Stuart Pearson 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 Paddock Way, Storth, Milnthorpe, Cumbria, UNITED KINGDOM LA7 7JJ Date of Claim Deadline 19 April 2015 Notice Type Deceased Estates View Stuart Pearson full notice
Publication Date 12 February 2015 Muriel 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 55 Springfield Terrace, Nelson, Treharris, Caerffili CF46 6NN Date of Claim Deadline 18 April 2015 Notice Type Deceased Estates View Muriel Lewis full notice
Publication Date 12 February 2015 Doreen Kieser 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 15 Shellmor Close, Stoke Lodge, South Gloucestershire BS34 6AF Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Doreen Kieser full notice
Publication Date 12 February 2015 Reginald Lecount 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 Inglefield Square, Prusom Street, London E1W 3RS Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Reginald Lecount full notice
Publication Date 12 February 2015 Kathleen Martin 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 Providence Court, Providence Way, Baldock, Hertfordshire Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Kathleen Martin full notice