Publication Date 9 January 2015 Mrs Winifred Mabbett 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 Bethune Court, Boscobel Road, St Leonards-on-Sea, East Sussex TN38 0LX Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View Mrs Winifred Mabbett full notice
Publication Date 9 January 2015 Barbara Lyle 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 25 Lansdowne Avenue, Bexleyheath, Kent DA7 5SN Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Barbara Lyle full notice
Publication Date 9 January 2015 Ruby Lunn 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 Catley Court, Sutherland Avenue, Bexhill on Sea, East Sussex TN39 9XN Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View Ruby Lunn full notice
Publication Date 9 January 2015 Richard Lodge 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 126 Oliphant Street, London W10 4EB Date of Claim Deadline 14 March 2015 Notice Type Deceased Estates View Richard Lodge full notice
Publication Date 9 January 2015 Marjorie Lloyd 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 Stoneleigh, 30 Whittall Street, Kings Sutton, Northamptonshire Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Marjorie Lloyd full notice
Publication Date 9 January 2015 Bernice Llewellyn 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 Glan Yr Afon Nursing home, Fleur De Lis, Pengam, Blackwood, Caerffili NP12 3WA. Previous Address: 22 Ogilvie Terrace, Deri, Bargoed, Caerffili, UNITED KINGDOM CF81 9JB Date of Claim Deadline 15 March 2015 Notice Type Deceased Estates View Bernice Llewellyn full notice
Publication Date 9 January 2015 Robert Kelland 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 17c Copenhagen Street, London N1 0JB Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Robert Kelland full notice
Publication Date 9 January 2015 Henry Kidd 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 4 Clifford House, Vinters Road, Maidstone, Kent ME14 5YA Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Henry Kidd full notice
Publication Date 9 January 2015 Alban Kedward 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 10 Belmont Road, Leyland, Lancashire PR25 1UD Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View Alban Kedward full notice
Publication Date 9 January 2015 Ethel Judge 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 New Eltham SE9 Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Ethel Judge full notice