Publication Date 10 April 2017 TREVOR DAVIES 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 Coed y Bryn, Lixwm, Holywell, Flintshire CH8 8LT Date of Claim Deadline 16 June 2017 Notice Type Deceased Estates View TREVOR DAVIES full notice
Publication Date 10 April 2017 Ivan Statham 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 15A St Columba Way, Syston, Leicester LE7 1RP Date of Claim Deadline 11 June 2017 Notice Type Deceased Estates View Ivan Statham full notice
Publication Date 10 April 2017 ANN HOOKEY 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 Willow Road, Charlton Kings, Cheltenham, Gloucestershire, GL51 6NZ Date of Claim Deadline 11 June 2017 Notice Type Deceased Estates View ANN HOOKEY full notice
Publication Date 10 April 2017 PETER COUNTER 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 Argyle Close, Walsall, West Midlands Date of Claim Deadline 11 June 2017 Notice Type Deceased Estates View PETER COUNTER full notice
Publication Date 10 April 2017 Mark LEWIS 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 77 Kingsland Road, Worthing, West Sussex, UNITED KINGDOM, BN14 9EE Date of Claim Deadline 11 June 2017 Notice Type Deceased Estates View Mark LEWIS full notice
Publication Date 10 April 2017 Keith RICHES 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 Pinehurst House Care Home, Pinehurst, Sevenoaks, Kent, UNITED KINGDOM TN14 5AQ; Previous Address:, 134 Maiden Lane, Crayford, Dartford, UNITED KINGDOM DA1 4NG Date of Claim Deadline 11 June 2017 Notice Type Deceased Estates View Keith RICHES full notice
Publication Date 10 April 2017 Brian MEAD 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 Jansondean Nursing Home, 56 Oakwood Road, Beckenham, BR3 6PJ; Previous Address: 10 Andreck Court, 2A Crescent Road, Beckenham, Kent, UNITED KINGDOM BR3 6UL Date of Claim Deadline 11 June 2017 Notice Type Deceased Estates View Brian MEAD full notice
Publication Date 10 April 2017 Carmela Mehmet 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 62 NORHYRST AVENUE, LONDON, SE25 4BZ Date of Claim Deadline 11 June 2017 Notice Type Deceased Estates View Carmela Mehmet full notice
Publication Date 10 April 2017 Phyllis Chapman 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 11 TREVERE CLOSE, HAYLE, TR27 5DJ Date of Claim Deadline 11 June 2017 Notice Type Deceased Estates View Phyllis Chapman full notice
Publication Date 10 April 2017 John Hawkes 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 SOMERDALE, WICKFORD, SS11 8UE Date of Claim Deadline 12 June 2017 Notice Type Deceased Estates View John Hawkes full notice