Publication Date 21 March 2018 June May 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 Ipswich Close, Whitleigh, Plymouth, Devon PL5 4BN Date of Claim Deadline 22 May 2018 Notice Type Deceased Estates View June May full notice
Publication Date 21 March 2018 Sheila Jefferson 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 Newgate Lodge Care Home, Newgate Lane, Mansfield, Nottinghamshire NG18 2QB (previous address 22 Linden Street, Mansfield, Nottingham, UNITED KINGDOM) Date of Claim Deadline 22 May 2018 Notice Type Deceased Estates View Sheila Jefferson full notice
Publication Date 21 March 2018 Aneurin Pritchard 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 2A Broadway, London, UNITED KINGDOM W7 3SS Date of Claim Deadline 22 May 2018 Notice Type Deceased Estates View Aneurin Pritchard full notice
Publication Date 21 March 2018 Frank Moysey 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 Horrocks Close, Ware, Hertfordshire SG12 0QL (previous address 99 Fordwich Rise, Hertford, Hertfordshire, UNITED KINGDOM SG14 2DF) Date of Claim Deadline 22 May 2018 Notice Type Deceased Estates View Frank Moysey full notice
Publication Date 21 March 2018 Ann O'Neill 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 Elvy Court Care Home, 200 London Road, Sittingbourne ME10 1QA (previous address 34 Romans Way, Pyrford, Woking, Surrey, UNITED KINGDOM GU22 8TR) Date of Claim Deadline 22 May 2018 Notice Type Deceased Estates View Ann O'Neill full notice
Publication Date 21 March 2018 Diana Somny 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 40, Dennis Cadman House, Admiral Moore Drive, Royal British Legion Village, Aylesford, UNITED KINGDOM ME20 7RU (previous address Flat 6, The Coach Yard, 372A Tonbridge Road, Maidstone, Kent, UNITED KINGDOM ME16 8TT) Date of Claim Deadline 22 May 2018 Notice Type Deceased Estates View Diana Somny full notice
Publication Date 21 March 2018 Gillian Davies 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 12 Windsor Drive, Old Colwyn, Colwyn Bay, Conwy LL29 8BB Date of Claim Deadline 29 May 2018 Notice Type Deceased Estates View Gillian Davies full notice
Publication Date 21 March 2018 Judith Starkey 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 38 Lodge Court, Hamsterley Mill, Rowlands Gill, Tyne and Wear NE39 1HB Date of Claim Deadline 29 May 2018 Notice Type Deceased Estates View Judith Starkey full notice
Publication Date 21 March 2018 John Claydon 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 12 Stratford Close, Norwich, Norfolk NR1 2EZ Date of Claim Deadline 29 May 2018 Notice Type Deceased Estates View John Claydon full notice
Publication Date 21 March 2018 Elizabeth Hunter 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 Ridge Cottage, 391-393 Totnes Road, Collaton St Mary, Paignton, Devon TQ4 7PY Date of Claim Deadline 29 May 2018 Notice Type Deceased Estates View Elizabeth Hunter full notice