Publication Date 25 December 2017 Derek Bull 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 1 The Square, Preston Bissett, Buckingham, UNITED KINGDOM MK18 4LL Date of Claim Deadline 26 February 2018 Notice Type Deceased Estates View Derek Bull full notice
Publication Date 25 December 2017 Mary Tuckwell 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 6 Copperfield Road, Bassett, Southampton, Hampshire, UNITED KINGDOM SO16 3NX Date of Claim Deadline 26 February 2018 Notice Type Deceased Estates View Mary Tuckwell full notice
Publication Date 25 December 2017 Dennis Barlow 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 31, Barn Croft, Brayfield Road, Littleover, Derby, Derbyshire, UNITED KINGDOM DE23 6LP (previous address Holly Tree Lodge Residential Home, 2-4 Thornhill Road, Derby, Derbyshire, UNITED KINGDOM DE22 3LX) Date of Claim Deadline 26 February 2018 Notice Type Deceased Estates View Dennis Barlow full notice
Publication Date 22 December 2017 Pavlina Stecenko 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 31 WYKEN AVENUE, COVENTRY, CV2 3BX Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View Pavlina Stecenko full notice
Publication Date 22 December 2017 BARBARA 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 14 WOOTTON PARK, BRISTOL, BS14 9AQ Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View BARBARA MORRIS full notice
Publication Date 22 December 2017 THOMAS MCDOWELL 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 21, Kiltinny Road, Coleraine, County Londonderry Date of Claim Deadline 30 March 2018 Notice Type Deceased Estates View THOMAS MCDOWELL full notice
Publication Date 22 December 2017 ELIZABETH HALL 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 136 Tavanagh Street, Belfast, County Antrim, BT12 6JP Date of Claim Deadline 22 February 2018 Notice Type Deceased Estates View ELIZABETH HALL full notice
Publication Date 22 December 2017 Geoffrey 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 92 MUIRFIELD ROAD, WATFORD, WD19 6LX Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View Geoffrey Johnson full notice
Publication Date 22 December 2017 John Potts 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 Mount Pleasant Grange, Spennymoor, DL16 6XA Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View John Potts full notice
Publication Date 22 December 2017 Penelope Strongman 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 The Cottage, Penrose, St. Ervan, Wadebridge, Cornwall PL27 7TB Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View Penelope Strongman full notice