Publication Date 1 December 2017 Valerie Davis 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 School Crescent, Godshill, Ventnor, Isle of Wight, PO38 3JL Date of Claim Deadline 9 February 2018 Notice Type Deceased Estates View Valerie Davis full notice
Publication Date 1 December 2017 Sebastiano Petrillo 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 2 Serene Mews, Grange Road, Romford RM3 7DF Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View Sebastiano Petrillo full notice
Publication Date 1 December 2017 Marjorie Knaggs 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 Swinhoe Gardens, Woodlands Park, Wideopen, Newcastle upon Tyne Date of Claim Deadline 12 February 2018 Notice Type Deceased Estates View Marjorie Knaggs full notice
Publication Date 1 December 2017 LOUISE ANDERSON 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 GREVILLE HOUSE CARE HOME, 1 GREVILLE ROAD, TWICKENHAM, MIDDLESEX TW10 6HR Date of Claim Deadline 9 February 2018 Notice Type Deceased Estates View LOUISE ANDERSON full notice
Publication Date 1 December 2017 John Dunn 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 Horfield Care Ltd, Field House Care Home, Blakeney Road, Bristol, Somerset, UNITED KINGDOM BS7 0DL (previous address 36 Combermere, Thornbury, Bristol, UNITED KINGDOM, BS35 2ET) Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View John Dunn full notice
Publication Date 1 December 2017 Sylvia Warrick 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 46, Homewarr House, De La Warr Parade, Bexhill-on-Sea, East Sussex, UNITED KINGDOM TN40 1PL Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View Sylvia Warrick full notice
Publication Date 1 December 2017 Henry Burrows 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 Beatty Avenue, Roath Park, Cardiff, South Wales, UNITED KINGDOM CF23 5QS Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View Henry Burrows full notice
Publication Date 1 December 2017 Margaret Jowett 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 32 Hanover House, Pye Nest, Halifax HX2 7HE (formerly of 11 Pinfold Lane, Halifax) Date of Claim Deadline 9 February 2018 Notice Type Deceased Estates View Margaret Jowett full notice
Publication Date 1 December 2017 Donald Moore 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 32 Cousin Lane, Halifax, West Yorkshire HX2 8AF Date of Claim Deadline 9 February 2018 Notice Type Deceased Estates View Donald Moore full notice
Publication Date 1 December 2017 Christine Pearson 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 93 Tile Cross Road, Stechford, Birmingham B33 0LS Date of Claim Deadline 12 February 2018 Notice Type Deceased Estates View Christine Pearson full notice