Publication Date 12 December 2017 Lillian Newlove 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 28 St Martin’s Grove, Bridlington, East Riding of Yorkshire YO16 4NS Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View Lillian Newlove full notice
Publication Date 12 December 2017 Nyunt Khine 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 42 Manor Wood Way, Purley, Surrey CR8 4LE and 34 Magnolia Court, Victoria Road, Horley, Surrey RH6 7FB Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View Nyunt Khine full notice
Publication Date 12 December 2017 Christopher Dyke 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 528a Hitchin Road, Luton, Bedfordshire LU2 7UE Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View Christopher Dyke full notice
Publication Date 12 December 2017 Florence Gadsby 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 Tower Road, Hartshorne, Swadlincote, Derbyshire DE11 7EU Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View Florence Gadsby full notice
Publication Date 12 December 2017 Ena Gray 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 25 Rowan Crescent, Stevenage, Hertfordshire SG1 3SE Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View Ena Gray full notice
Publication Date 12 December 2017 Wilfred Knight 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 Derbyshire House, Station Road, East Leake, Nottinghamshire Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View Wilfred Knight full notice
Publication Date 12 December 2017 James Day 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 68 Claremont Road, Great Moor, Stockport, Cheshire SK2 7JT Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View James Day full notice
Publication Date 12 December 2017 Margaret Brown 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 Craiglea, 2 Northend Avenue, Thorpeness, Leiston, Suffolk IP16 4PD Date of Claim Deadline 16 February 2018 Notice Type Deceased Estates View Margaret Brown full notice
Publication Date 12 December 2017 James Hendry 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 60A Vant Road, Tooting, London SW17 8TJ Date of Claim Deadline 13 February 2018 Notice Type Deceased Estates View James Hendry full notice
Publication Date 12 December 2017 Joyce Duffield 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 Rowthorne Home for Older People, Rowthorne Avenue, Swanwick DE55 1RZ Date of Claim Deadline 23 February 2018 Notice Type Deceased Estates View Joyce Duffield full notice