Publication Date 21 December 2017 Christopher Megraw 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 4 Southview Cottages, Wick Lane, Devizes, Wiltshire Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Christopher Megraw full notice
Publication Date 21 December 2017 Grace Littlejohn 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 113 George Parry Court, Rees Street, Ebbw Vale NP23 6LU Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Grace Littlejohn full notice
Publication Date 21 December 2017 Jeanette Higgins 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 Baguley Avenue, Halebank, Widnes, Cheshire WA8 8XF Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Jeanette Higgins full notice
Publication Date 21 December 2017 Ida Jones 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 Oak Lodge Care Home, 2 Pevril Road, New Duston, Northampton NN5 6JW formerly of 15 Vesper Lane, Leeds LS5 3NR Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Ida Jones full notice
Publication Date 21 December 2017 Margaret Vince 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 24 Lowden, Chippenham, Wiltshire SN15 2BP Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Margaret Vince full notice
Publication Date 21 December 2017 David Harvey 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 82 Park Way, Coxheath, Maidstone, Kent ME17 4EX Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View David Harvey full notice
Publication Date 21 December 2017 Derek Heap 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 St Johns Street, Farncombe, Godalming, Surrey GU7 3EJ Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Derek Heap full notice
Publication Date 21 December 2017 Malcolm 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 3 Parklands, Park Lane, Madeley, Telford, Shropshire TF7 5HE Date of Claim Deadline 22 February 2018 Notice Type Deceased Estates View Malcolm Green full notice
Publication Date 21 December 2017 George Harbour 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 Abbotsford Road, Packington, Ashby-de-la-Zouch, Leicestershire LE65 1AE Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View George Harbour full notice
Publication Date 21 December 2017 Raymond Leadbetter 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 115 Liverpool Road, St Helens Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Raymond Leadbetter full notice