Publication Date 15 October 2014 Gladys Griffiths 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 Amberley Hall Care Home, 55 Baldock Drive, Kings Lynn, Norfolk PE30 3DQ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Gladys Griffiths full notice
Publication Date 15 October 2014 Ruby Hole 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 20 Leigh Road, Westbury, Wiltshire BA13 3QJ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Ruby Hole full notice
Publication Date 15 October 2014 Norma Jackson 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 Tillington Road, Hereford HR4 9QJ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Norma Jackson full notice
Publication Date 15 October 2014 June Hayes 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 1, Burrows House, 12 Derwent Road, Anerley, London SE20 8SW Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View June Hayes full notice
Publication Date 15 October 2014 Renee Lee 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 204 Benhurst Avenue, Elm Park, Hornchurch, Essex RM12 4QN Date of Claim Deadline 16 December 2014 Notice Type Deceased Estates View Renee Lee full notice
Publication Date 15 October 2014 Derek Le Gallais 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 13 Edinburgh Drive, Didcot, Oxfordshire OX11 7HS Date of Claim Deadline 16 December 2014 Notice Type Deceased Estates View Derek Le Gallais full notice
Publication Date 15 October 2014 Violet Gostling 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 70 Cheneys Road, Leytonstone, London E11 3LN. Secretary (Retired) Date of Claim Deadline 16 December 2014 Notice Type Deceased Estates View Violet Gostling full notice
Publication Date 15 October 2014 Rita Keogh 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 73 Lakeside Crescent, Barnet, Hertfordshire EN4 8QH Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Rita Keogh full notice
Publication Date 15 October 2014 Lilian Keating 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 Ashley Lodge Nursing Home, Ashley, New Milton, Hampshire BH25 5AH formerly of 28 Marston Road, New Milton, Hampshire BH25 5DT Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Lilian Keating full notice
Publication Date 15 October 2014 Maurice Johnson 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 70 Brackendale Road, Swanwick, Alfreton, Derbyshire DE55 1DX Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Maurice Johnson full notice