Publication Date 14 November 2017 William Hodge 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 44 Teign Village, Bovey Tracey, Newton Abbot, Devon TQ13 9QJ Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View William Hodge full notice
Publication Date 14 November 2017 Susan Barclay 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 92 Pemros Road, St Budeaux, Plymouth, Devon PL5 1NG Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Susan Barclay full notice
Publication Date 14 November 2017 Peter Bland 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 17 David Heights, Kings Avenue, Eastbourne, East Sussex BN21 2PH Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Peter Bland full notice
Publication Date 14 November 2017 Reg Fairbrother 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 46 The Pasture, Kennington, Ashford, Kent TN24 9LZ Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Reg Fairbrother full notice
Publication Date 14 November 2017 William Bell 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 Weston House, Green End, Whitchurch Date of Claim Deadline 19 January 2018 Notice Type Deceased Estates View William Bell full notice
Publication Date 14 November 2017 Olive Berry 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 35 Hallmead Road, Sutton, Surrey SM1 1RD Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Olive Berry full notice
Publication Date 14 November 2017 Thomas 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 Scarborough Court Care Home, Alexandra Way, Cramlington, Northumberland NE23 6ED formerly of 7 Spring Ville, East Sleekburn, Bedlington, Northumberland Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Thomas Anderson full notice
Publication Date 14 November 2017 Myrtle Alexander 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 27 Warren Drive, St Peters, Broadstairs, Kent CT10 2RS Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Myrtle Alexander full notice
Publication Date 14 November 2017 Katherine Atkinson 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 Portman Gate, 41 Broadley Terrace, London NW1 6LQ Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Katherine Atkinson full notice
Publication Date 14 November 2017 Joan Armitage 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 1 Lime Tree Grove, Lindfield, West Sussex RH16 2LS Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Joan Armitage full notice