Publication Date 12 February 2015 Barbara Clark 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 7 Steyning Avenue, Thorpe Bay, Southend-on-Sea, Essex SS2 4TW Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Barbara Clark full notice
Publication Date 12 February 2015 Caroline Donovan 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 19 Eskley Gardens, South Ockendon, Essex RM15 5AB Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Caroline Donovan full notice
Publication Date 12 February 2015 Mavis Coles 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 42 The Springs, Tamworth Road, Hertford, Hertfordshire SG13 7DR Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Mavis Coles full notice
Publication Date 12 February 2015 June Clynes 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 21 Viking Court, 162 Halford Road, London SW6 1JW Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View June Clynes full notice
Publication Date 12 February 2015 Janice Davis 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 Beech Lawn Nursing Home, Higher Lux Street, Liskeard, Cornwall, previously, Quarry Farm, St Mellion, Saltash, Cornwall PL12 6SH Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Janice Davis full notice
Publication Date 12 February 2015 Kenneth Barber 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 40 Broadway, High Heath, Pelsall, Walsall WS4 1AW Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Kenneth Barber full notice
Publication Date 12 February 2015 Dennis Adams 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 Derek Gardens, Prittlewell, Southend-on-Sea, Essex SS2 6QX Date of Claim Deadline 17 April 2015 Notice Type Deceased Estates View Dennis Adams full notice
Publication Date 12 February 2015 Michael Crowley 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 Wyndham Square, Plymouth, Devon PL1 5EF Date of Claim Deadline 24 April 2015 Notice Type Deceased Estates View Michael Crowley full notice
Publication Date 12 February 2015 Roger Bennett 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 Poole, Dorset Date of Claim Deadline 20 April 2015 Notice Type Deceased Estates View Roger Bennett full notice
Publication Date 12 February 2015 Josephine Dimond 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 West Grove, Woodford Green, Essex IG8 7NR Date of Claim Deadline 13 April 2015 Notice Type Deceased Estates View Josephine Dimond full notice