Publication Date 6 October 2014 Doris Basson 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 16 Pleasance Road North, Lydd-on-Sea, Kent TN29 9NU Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View Doris Basson full notice
Publication Date 6 October 2014 Inge Bay 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 2, 17 Cliveden Place, London SW1 8LA Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View Inge Bay full notice
Publication Date 6 October 2014 Leonard Bartley 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 10 Seapoint House, The Strand, Teignmouth TQ14 8BW. Post Office Worker (Retired.) Date of Claim Deadline 7 December 2014 Notice Type Deceased Estates View Leonard Bartley full notice
Publication Date 6 October 2014 Alfred Aldridge 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 Sovereign Lodge Care Centre, Carew Road, Eastbourne, Sussex BN21 2DW, former address Flat 75, Saffron’s Court, Compton Place Road, Eastbourne, Sussex BN21 1DZ. Executive officer assistant (accounts department), U.S. Information Agency, U.S.I.S./United States Embassy, London (Retired) Date of Claim Deadline 7 December 2014 Notice Type Deceased Estates View Alfred Aldridge full notice
Publication Date 6 October 2014 Lawrence Baxter 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 South Villa, South Street, Grampound Road, Truro TR2 4EA Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Lawrence Baxter full notice
Publication Date 6 October 2014 Shamsuddin Ahmed 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 174 The Ridgeway, North Harrow, Harrow HA2 7DD Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View Shamsuddin Ahmed full notice
Publication Date 6 October 2014 Margaret Adsett 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 St Faiths Nursing Home, Malvern Road, Cheltenham, Gloucestershire Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Margaret Adsett full notice
Publication Date 6 October 2014 Ian Atkinson 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 3 The Rowans, East Cottingwith, York YO42 4SD Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Ian Atkinson full notice
Publication Date 6 October 2014 Elsie Aldridge 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 Harecombe Manor, South View Road, Crowborough, Sussex TN6 1HG, former address Flat 75, Saffron’s Court, Compton Place Road, Eastbourne, Sussex BN21 1DZ. Housewife and carer for her husband Date of Claim Deadline 7 December 2014 Notice Type Deceased Estates View Elsie Aldridge full notice
Publication Date 6 October 2014 Millicent Ashford 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 Bedford Charter House, 1 Kimbolton Road, Bedford MK40 2PU Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Millicent Ashford full notice