Publication Date 15 November 2017 Harold Jefferies 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 Conifers, Markham Road, Wroughton, Swindon SN4 9JT Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Harold Jefferies full notice
Publication Date 15 November 2017 Malcolm Hazell 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 Northfield Road, Northampton NN5 6SP Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Malcolm Hazell full notice
Publication Date 15 November 2017 Margaret Hodgkinson 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 St James’s Lodge, 74 Molesworth Road, Stoke, Plymouth PL1 5PF formerly of 54 Priory Road, Lower Compton, Plymouth PL3 5ER Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Margaret Hodgkinson full notice
Publication Date 15 November 2017 Edith Illing 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 Waltons, Withybed Corner, Walton On The Hill, Tadworth, Surrey KT20 7UH Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Edith Illing full notice
Publication Date 15 November 2017 Audrey Hickey 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 Kings Court Nursing Home, 14 Market Place, Barnard Castle DL12 8ND formerly of Corner Cottage, 1 Low Green, Gainford, Darlington DL2 2DS Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Audrey Hickey full notice
Publication Date 15 November 2017 Winifred Gerred 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 8 Downsview Drive, Midhurst, West Sussex GU29 9LW Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Winifred Gerred full notice
Publication Date 15 November 2017 Stanley 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 56 Ashbourne Road, Harborne, Birmingham B16 0JS Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Stanley Green full notice
Publication Date 15 November 2017 Clara Douglas 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 Oaklands Avenue, Edmonton, London N9 7LN Date of Claim Deadline 16 January 2018 Notice Type Deceased Estates View Clara Douglas full notice
Publication Date 15 November 2017 Catherine Dye 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 Snails Pace, 33 Hunters Croft, Haxey, Doncaster DN9 2NX Date of Claim Deadline 16 January 2018 Notice Type Deceased Estates View Catherine Dye full notice
Publication Date 15 November 2017 Brian Francis 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 Aneurin Crescent, Brynmawr, Blaenau, Gwent NP23 4RR Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Brian Francis full notice