Publication Date 12 November 2018 Kenneth Self 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 Sea View Walk, Pakefield, Lowestoft, Suffolk NR33 0JY Date of Claim Deadline 21 January 2019 Notice Type Deceased Estates View Kenneth Self full notice
Publication Date 12 November 2018 Pauline 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 8 Roans Brae, Bradford BD10 0DA Date of Claim Deadline 21 January 2019 Notice Type Deceased Estates View Pauline Shaw full notice
Publication Date 12 November 2018 Andrew Moy 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 c/o St Omer Residential Home, Greenway Road, Torquay, Devon TQ2 6JE and also Oakdale, Ashington Lane, Wimborne, Dorset BH21 3DG Date of Claim Deadline 21 January 2019 Notice Type Deceased Estates View Andrew Moy full notice
Publication Date 12 November 2018 Albert Elliott 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 BYRONY LODGE CARE HOME, SUNDERLAND, SR2 9DJ Date of Claim Deadline 13 January 2019 Notice Type Deceased Estates View Albert Elliott full notice
Publication Date 12 November 2018 Sheila Alexander 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 OLD SCHOOL CLOSE, AYLESBURY, HP22 5NG Date of Claim Deadline 13 January 2019 Notice Type Deceased Estates View Sheila Alexander full notice
Publication Date 12 November 2018 Philip Hart 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 LUNE VALLEY COTTAGES, PENRITH, CA10 3XD Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Philip Hart full notice
Publication Date 12 November 2018 Alan White 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 BRIDGEFIELD WALK, MANCHESTER, M26 2SF Date of Claim Deadline 12 December 2019 Notice Type Deceased Estates View Alan White full notice
Publication Date 12 November 2018 Leonard Shorter 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 138 BROOK LANE, SOUTHAMPTON, SO31 7EW Date of Claim Deadline 15 January 2019 Notice Type Deceased Estates View Leonard Shorter full notice
Publication Date 12 November 2018 Barbara Parrington 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 9 Hook Road Goole DN14 5JB Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Barbara Parrington full notice
Publication Date 12 November 2018 John Ellis 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 61 Armond Road Witham Essex CM8 2HB Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View John Ellis full notice