Publication Date 6 November 2015 Cherry Shaw 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 Bexhill on Sea, East Sussex Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Cherry Shaw full notice
Publication Date 6 November 2015 Frederick Scott 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 164 Lavender Hill, Enfield, Middlesex, EN2 8RP Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View Frederick Scott full notice
Publication Date 6 November 2015 Edith Pow 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 Wellington Court, Morris Care Centre, Holyhead Road, Wellington, Shropshire, TF1 2TH. Previously of: 18 Kingsland, Arleston, Wellington, Shropshire, TF1 2LD Date of Claim Deadline 8 January 2016 Notice Type Deceased Estates View Edith Pow full notice
Publication Date 6 November 2015 Barrie Parsons 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 Elderberry House, Ul Iglika C Avren Obsht Avren Varna 9135 Bulgaria previously of Cippenham, Slough, Berkshire, UK Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Barrie Parsons full notice
Publication Date 6 November 2015 Margaret Simmonds 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 Croft Chase, Barley Lane, Exeter, EX4 1TB Date of Claim Deadline 7 January 2016 Notice Type Deceased Estates View Margaret Simmonds full notice
Publication Date 6 November 2015 Irene May 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 8 New Road, Cliffe, Rochester, Kent ME3 7SL Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Irene May full notice
Publication Date 6 November 2015 Andrew Mullender 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 95 Derby Road, Ashbourne, Derbyshire DE6 1BH Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Andrew Mullender full notice
Publication Date 6 November 2015 Mrs Rosemary Foster 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 78 Shooting Field, Steyning, West Sussex, UNITED KINGDOM, BN44 3SW. Previous Address: 3 Penlands Court, Ingram Road, Steyning, West Sussex, UNITED KINGDOM, BN44 3QE Date of Claim Deadline 7 January 2016 Notice Type Deceased Estates View Mrs Rosemary Foster full notice
Publication Date 6 November 2015 Brenda Kirby 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 75 St Andrews Avenue, Llandudno, Conwy LL30 2TJ Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Brenda Kirby full notice
Publication Date 6 November 2015 Brian Ison 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 36, Strathearn Road, London SW19 7LH Date of Claim Deadline 7 January 2016 Notice Type Deceased Estates View Brian Ison full notice