Publication Date 23 February 2018 Rita Johnson 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 29 Woodlands Road, Hockley, Essex SS5 4PL Date of Claim Deadline 1 May 2018 Notice Type Deceased Estates View Rita Johnson full notice
Publication Date 23 February 2018 Mary Filosa 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 Old Prebendal House Station Road Shipton-under-Wychwood Oxfordshire (formerly of 17 Headingley Gardens Nottingham NG8 5AX) Date of Claim Deadline 30 April 2018 Notice Type Deceased Estates View Mary Filosa full notice
Publication Date 23 February 2018 Peter Bartlett 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 29 Lynhurst Avenue Stickleoath Barnstaple Devon EX31 2ER Date of Claim Deadline 2 May 2018 Notice Type Deceased Estates View Peter Bartlett full notice
Publication Date 23 February 2018 Stanley Ward 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 Stoneyfield Beenham Reading Berkshire RG7 5NE Date of Claim Deadline 2 May 2018 Notice Type Deceased Estates View Stanley Ward full notice
Publication Date 23 February 2018 Frederick George 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 29 Prescott Fields Baschurch Shrewsbury Shropshire SY4 2EL Date of Claim Deadline 30 April 2018 Notice Type Deceased Estates View Frederick George full notice
Publication Date 23 February 2018 Doreen Stapley 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 Dene Park House Killingworth Road South Gosforth Newcastle upon Tyne NE3 1SY (formerly of 192 Newton Road High Heaton Newcastle upon Tyne NE7 7HQ) Date of Claim Deadline 30 April 2018 Notice Type Deceased Estates View Doreen Stapley full notice
Publication Date 23 February 2018 Betty 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 Athelstan House Priory Way Malmesbury SN16 0FB formerly of 1 Penn Court Oxford Road Calne Wiltshire SN11 8BJ Date of Claim Deadline 24 April 2018 Notice Type Deceased Estates View Betty Ellis full notice
Publication Date 23 February 2018 Peter Prior 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 55 The Queens Ranelagh Road Deal Kent CT14 7BD Date of Claim Deadline 2 May 2018 Notice Type Deceased Estates View Peter Prior full notice
Publication Date 23 February 2018 Pamela Henson 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 20 Byrne Court Arnold Nottingham Date of Claim Deadline 30 April 2018 Notice Type Deceased Estates View Pamela Henson full notice
Publication Date 23 February 2018 Mary Clarke 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 188 Shakespeare Street Stoke Coventry CV2 4NE Date of Claim Deadline 2 May 2018 Notice Type Deceased Estates View Mary Clarke full notice