Publication Date 17 November 2017 Elvin Showsmith 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 Otra Vez, Oak Avenue, Minster, Sheerness, Kent ME12 3QT Date of Claim Deadline 18 January 2018 Notice Type Deceased Estates View Elvin Showsmith full notice
Publication Date 17 November 2017 Maureen Easden 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 Bryn Awelon Nursing Home, Lon Fel, Criccieth, Gwynedd LL52 0LN; formerly of Bryn Blodau Nursing Home, Llan Ffestiniog, Blaenau Ffestiniog, Gwynedd LL41 4LW; formerly of Gorffwysfa, 6 Fron Galed, Trawsfynydd, Blaenau Ffestiniog, Gwynedd LL41 4UL Date of Claim Deadline 18 January 2018 Notice Type Deceased Estates View Maureen Easden full notice
Publication Date 17 November 2017 Frances Green 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 Silverlea, 12 St. George's Crescent, Fordingbridge, Hampshire SP6 1ET Date of Claim Deadline 14 April 2018 Notice Type Deceased Estates View Frances Green full notice
Publication Date 17 November 2017 Kenneth Garnett 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 61 Knowland Drive, Milford on Sea, Hampshire SO41 0SF Date of Claim Deadline 18 January 2018 Notice Type Deceased Estates View Kenneth Garnett full notice
Publication Date 17 November 2017 Fayez Samara 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 Heron House 322 High Holborn, London, WC1V 7PB Date of Claim Deadline 18 January 2018 Notice Type Deceased Estates View Fayez Samara full notice
Publication Date 17 November 2017 Charles Millman 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 29 CEGIDOG AVENUE, WREXHAM, LL11 5LW Date of Claim Deadline 21 January 2018 Notice Type Deceased Estates View Charles Millman full notice
Publication Date 17 November 2017 Brenda Wright 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 Bransdale Close, Long Eaton, Nottingham NG10 3JD Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Brenda Wright full notice
Publication Date 17 November 2017 Michael Ward 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 137 Kiln Road, Thundersley, Essex SS7 1SH Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Michael Ward full notice
Publication Date 17 November 2017 Ivy Watson 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 41 Victoria Esplanade, West Mersea, Colchester, Essex CO5 8BH Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Ivy Watson full notice
Publication Date 17 November 2017 Catherine Wootton 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 The Meadows, Haslingfield, Cambridge, Cambridgeshire CB23 1JD Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Catherine Wootton full notice