Publication Date 8 December 2017 Margaret Hogg 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 132 Crescent Road Hugglescote Leicestershire LE67 2BD Date of Claim Deadline 16 February 2018 Notice Type Deceased Estates View Margaret Hogg full notice
Publication Date 8 December 2017 Mohammed Mughal 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 Dene Hollow Birmingham B13 0EG Date of Claim Deadline 15 February 2018 Notice Type Deceased Estates View Mohammed Mughal full notice
Publication Date 8 December 2017 Elizabeth Hamilton 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 Sunnyfield Road Hardwicke Gloucester GL2 4QF Date of Claim Deadline 16 February 2018 Notice Type Deceased Estates View Elizabeth Hamilton full notice
Publication Date 8 December 2017 Betty LLOYD 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 3 HIGHLANDS DRIVE, ST. LEONARDS-ON-SEA, TN38 0HS Date of Claim Deadline 9 February 2018 Notice Type Deceased Estates View Betty LLOYD full notice
Publication Date 8 December 2017 Patricia Kudela 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 13 LODGE ROAD, HARWICH, CO12 5ED Date of Claim Deadline 16 February 2018 Notice Type Deceased Estates View Patricia Kudela full notice
Publication Date 8 December 2017 Barry Meeres 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 Old Sawmill, Dulverton, TA22 9AY Date of Claim Deadline 14 February 2018 Notice Type Deceased Estates View Barry Meeres full notice
Publication Date 7 December 2017 Daniel 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 9 HEOL MAES Y GELYNEN, SWANSEA, SA6 6JX Date of Claim Deadline 8 February 2018 Notice Type Deceased Estates View Daniel Davies full notice
Publication Date 7 December 2017 Richard Williams 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 APARTMENT 90, SWANSEA, SA1 1PL Date of Claim Deadline 8 February 2018 Notice Type Deceased Estates View Richard Williams full notice
Publication Date 7 December 2017 Victor ARMOUR 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 87 Rushmoor Drive, Coventry, West Midlands CV5 8NL Date of Claim Deadline 18 February 2018 Notice Type Deceased Estates View Victor ARMOUR full notice
Publication Date 7 December 2017 Wendy TATHAM 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 28 Victoria Point, Victoria Street, London E13 0AH Date of Claim Deadline 18 February 2018 Notice Type Deceased Estates View Wendy TATHAM full notice