Publication Date 3 December 2014 Elizabeth Kilian 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 11 Elwill Way, Istead Rise, Gravesend, Kent, DA13 9JT Date of Claim Deadline 5 February 2015 Notice Type Deceased Estates View Elizabeth Kilian full notice
Publication Date 3 December 2014 John Jesney 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 The Elms Care Centre, Elm Drive, Louth, Lincolnshire LN11 0DE Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View John Jesney full notice
Publication Date 3 December 2014 Brendan Kenny 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 Malpas Road, Wallasey, Merseyside Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Brendan Kenny full notice
Publication Date 3 December 2014 Audrey Keeys 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 Langford View Care Home, Oxford OX26 6EW Date of Claim Deadline 5 February 2015 Notice Type Deceased Estates View Audrey Keeys full notice
Publication Date 3 December 2014 Lois Hutchins 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 Glebe House, 5 Sundays Hill, Lower Almondsbury, Bristol BS32 4DS (formerly of Eaglehurst, The Scop, Lower Almondsbury, Bristol BS32 4DU) Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Lois Hutchins full notice
Publication Date 3 December 2014 Doris Lanfear 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 Highfields, Ballingers Road, Urchfont, Devizes, Wiltshire SN10 4RL Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Doris Lanfear full notice
Publication Date 3 December 2014 Patricia Tempest 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 50 Pullan Street, Bradford BD5 0ND Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Patricia Tempest full notice
Publication Date 3 December 2014 Jack Toms 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 6 Masson Court, Top Valley, Nottingham Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Jack Toms full notice
Publication Date 3 December 2014 Margaret Yorke 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 The Old Coach House, Buttery Lane, Teversal Village, Sutton in Ashfield, Nottinghamshire NG17 3JN Date of Claim Deadline 4 February 2015 Notice Type Deceased Estates View Margaret Yorke full notice
Publication Date 3 December 2014 Betty Whitaker 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 The Martins, 238 Hillside, Castle Gresley, Swadlincote, Derbyshire DE11 9HE Date of Claim Deadline 13 February 2015 Notice Type Deceased Estates View Betty Whitaker full notice