Publication Date 12 November 2018 Grace Lees 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 Spring Lane Retirement Home, 170 Fortis Green, London, N10 3PA Date of Claim Deadline 17 January 2019 Notice Type Deceased Estates View Grace Lees full notice
Publication Date 12 November 2018 Terence Edney 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 6, Fernhill Court, Parkway, Apse Heath, Sandown, Isle of Wight, PO36 0LW Date of Claim Deadline 17 January 2019 Notice Type Deceased Estates View Terence Edney full notice
Publication Date 12 November 2018 Frances 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 18 Norman Avenue, Tunstall, Stoke on Trent, ST6 7HD Date of Claim Deadline 15 January 2019 Notice Type Deceased Estates View Frances Shaw full notice
Publication Date 12 November 2018 Joan 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 39 Sydney Court, 7-13 Lansdown Road, Sidcup, Kent, DA14 4EF Date of Claim Deadline 16 January 2019 Notice Type Deceased Estates View Joan White full notice
Publication Date 12 November 2018 Neil McLauchlan 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 4, 131 Sussex Gardens, London W2 2RX Date of Claim Deadline 14 January 2019 Notice Type Deceased Estates View Neil McLauchlan full notice
Publication Date 12 November 2018 Christina Dear 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 Cliftonville Care Home, Cliftonville, Northampton NN1 5BE Date of Claim Deadline 14 January 2019 Notice Type Deceased Estates View Christina Dear full notice
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