Publication Date 3 November 2014 Queenie Wallace 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 148 Hedgemans Road, Dagenham RM9 6DJ Date of Claim Deadline 7 January 2015 Notice Type Deceased Estates View Queenie Wallace full notice
Publication Date 3 November 2014 Robert Varnham 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 30 Bala Road, Croft, Leicester LE9 3GF Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Robert Varnham full notice
Publication Date 3 November 2014 Louisa Turney 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 23 Gilhams Avenue, Banstead, Surrey SM7 1QL Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Louisa Turney full notice
Publication Date 3 November 2014 Stanley Turner 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 High Street, Wicken, Ely, Cambridgeshire CB7 5XR Date of Claim Deadline 4 January 2015 Notice Type Deceased Estates View Stanley Turner full notice
Publication Date 3 November 2014 Maureen Goldfinch 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 Carlisle Gardens, Horncastle, Lincolnshire LN9 5LP Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Maureen Goldfinch full notice
Publication Date 3 November 2014 Roger Tessier 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 Hill Barn Residential Home, Church Lane, Sparham, Norfolk NR9 5PP Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Roger Tessier full notice
Publication Date 3 November 2014 Peter Taylor 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 Hornegarth House Nursing Home, Walsall Road, Great Wyrley, Walsall, West Midlands Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Peter Taylor full notice
Publication Date 3 November 2014 Derek Rye 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 117 Tenterden Drive, Canterbury, Kent CT2 7BW Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Derek Rye full notice
Publication Date 3 November 2014 Melida Rodriguez 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 53 Bury Street, Edmonton, London, UNITED KINGDOM N9 7JN Date of Claim Deadline 8 January 2015 Notice Type Deceased Estates View Melida Rodriguez full notice
Publication Date 3 November 2014 William Rhys 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 5 Ditchling Court, Penarth CF64 3JU Date of Claim Deadline 5 January 2015 Notice Type Deceased Estates View William Rhys full notice