Publication Date 15 February 2018 Harry Wilkinson 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 Chelfam House Chelfam Barnstaple Devon EX31 4RP and formerly of 53 The Rock Pilton Barnstaple Devon EX31 1PN Date of Claim Deadline 20 April 2018 Notice Type Deceased Estates View Harry Wilkinson full notice
Publication Date 15 February 2018 Anthony Newman 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 111 Meaden Way Felpham Bognor Regis West Sussex PO22 8FA Date of Claim Deadline 20 April 2018 Notice Type Deceased Estates View Anthony Newman full notice
Publication Date 15 February 2018 Nigel Tomlinson 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 2 Vale View Aller Langport Somerset TA10 0RB Date of Claim Deadline 20 April 2018 Notice Type Deceased Estates View Nigel Tomlinson full notice
Publication Date 15 February 2018 Patricia Schulte 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 44 Edward Street Vryheid South Africa 3100 and 4 Drovers Court Easingwold York North Yorkshire YO61 3NP Date of Claim Deadline 16 April 2018 Notice Type Deceased Estates View Patricia Schulte full notice
Publication Date 15 February 2018 John Hare 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 Cliff Way Lake Sandown Isle of Wight PO36 8PR Date of Claim Deadline 20 April 2018 Notice Type Deceased Estates View John Hare full notice
Publication Date 15 February 2018 Carron Russell 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 35 Northcote Road Croydon CR0 2HX Date of Claim Deadline 16 April 2018 Notice Type Deceased Estates View Carron Russell full notice
Publication Date 15 February 2018 Leslie Mayoh 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 40 Hillside Avenue Bromley Cross Bolton BL7 9NJ Date of Claim Deadline 20 April 2018 Notice Type Deceased Estates View Leslie Mayoh full notice
Publication Date 15 February 2018 Andriani Sotiris (otherwise Andriani Soteris) (maiden surname Kyriacou) 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 40 Hillside Road Tottenham N15 6NB Date of Claim Deadline 16 April 2018 Notice Type Deceased Estates View Andriani Sotiris (otherwise Andriani Soteris) (maiden surname Kyriacou) full notice
Publication Date 15 February 2018 Ronald Tope 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 120 Antony Road Torpoint Cornwall PL11 2JU Date of Claim Deadline 20 April 2018 Notice Type Deceased Estates View Ronald Tope full notice
Publication Date 15 February 2018 Ronald Morris 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 Shaws Drive Meols Wirral Merseyside CH47 5AP Date of Claim Deadline 16 April 2018 Notice Type Deceased Estates View Ronald Morris full notice