Publication Date 27 November 2017 Audrey Lyles 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 Westcliffe, Westgate, Clifton, Brighouse, West Yorkshire HD6 4HJ Date of Claim Deadline 9 February 2018 Notice Type Deceased Estates View Audrey Lyles full notice
Publication Date 27 November 2017 Christine Kemp 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 15 Queens Road, Ramsgate, Kent CT11 8DZ Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View Christine Kemp full notice
Publication Date 27 November 2017 Anne Layton 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 5 Kent Road, Gravesend, Kent DA11 0SZ Date of Claim Deadline 9 February 2018 Notice Type Deceased Estates View Anne Layton full notice
Publication Date 27 November 2017 Patricia Hunt 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 1 Siskin Court, Water Lane, Totton, Hampshire SO40 3DN Date of Claim Deadline 1 February 2018 Notice Type Deceased Estates View Patricia Hunt full notice
Publication Date 27 November 2017 Roy Lester 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 Cressington Court Care Home, Beechwood Road, Garston, Liverpool L19 0QL Date of Claim Deadline 29 January 2018 Notice Type Deceased Estates View Roy Lester full notice
Publication Date 27 November 2017 Lewis 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 12 Nursery Avenue, Maidstone, Kent ME16 0HP Date of Claim Deadline 9 February 2018 Notice Type Deceased Estates View Lewis Lloyd full notice
Publication Date 27 November 2017 Margaret Hughes 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 Bridge House Care Home, Thames View, Abingdon OX14 3UJ Date of Claim Deadline 9 February 2018 Notice Type Deceased Estates View Margaret Hughes full notice
Publication Date 27 November 2017 Margaret Lombard 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 Caris Brooke, Orchard Gardens, West Buckland, Wellington, Somerset Date of Claim Deadline 29 January 2018 Notice Type Deceased Estates View Margaret Lombard full notice
Publication Date 27 November 2017 Elizabeth Heaney 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 Kirkley Lodge, Dalby Way, Coulby Newham, Middlesbrough TS8 0TW (formerly of 105 Bradhope Road, Berwick Hills, Middlesbrough TS3 7BW) Date of Claim Deadline 9 February 2018 Notice Type Deceased Estates View Elizabeth Heaney full notice
Publication Date 27 November 2017 Lilian Leftwich 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 Oakwood Avenue, New Milton, Hampshire BH25 5DY Date of Claim Deadline 9 February 2018 Notice Type Deceased Estates View Lilian Leftwich full notice