Publication Date 10 November 2017 Muriel Gardner 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 19 Dove Way, Exonia Park, Exeter EX2 9PS Date of Claim Deadline 19 January 2018 Notice Type Deceased Estates View Muriel Gardner full notice
Publication Date 10 November 2017 Reginald Evans 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 94 Garstang Road, Southport PR9 9XD Date of Claim Deadline 19 January 2018 Notice Type Deceased Estates View Reginald Evans full notice
Publication Date 10 November 2017 Dorothy Eyles 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 Mill Lane Nursing Home, 79 Garrison Lane, Felixstowe, Suffolk IP11 7RW Date of Claim Deadline 19 January 2018 Notice Type Deceased Estates View Dorothy Eyles full notice
Publication Date 10 November 2017 Valerie 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 Ingham House, 10-12 Carlisle Road, Eastbourne, East Sussex BN20 7EJ Date of Claim Deadline 11 January 2018 Notice Type Deceased Estates View Valerie Douglas full notice
Publication Date 10 November 2017 Francis Cushion 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 Elm House Lane, Liverpool L13 2BW Date of Claim Deadline 19 January 2018 Notice Type Deceased Estates View Francis Cushion full notice
Publication Date 10 November 2017 William Eley 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 15 Southmead Road, Wimbledon, London SW19 6SS Date of Claim Deadline 11 January 2018 Notice Type Deceased Estates View William Eley full notice
Publication Date 10 November 2017 Leonard Dawkins 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 White House, 15 Woodway Road, Teignmouth, Devon TQ14 8QB formerly of 25 Prince Street, Newton Abbot TQ12 2LR Date of Claim Deadline 19 January 2018 Notice Type Deceased Estates View Leonard Dawkins full notice
Publication Date 10 November 2017 John Dudgeon 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 Oxendon House, 33 Main Street, Great Oxendon, Market Harborough, Leicestershire Date of Claim Deadline 19 January 2018 Notice Type Deceased Estates View John Dudgeon full notice
Publication Date 10 November 2017 Ivy Davison 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 Flat 26 Haven Court, 4 The Gardens, Birmingham B23 6AG Date of Claim Deadline 19 January 2018 Notice Type Deceased Estates View Ivy Davison full notice
Publication Date 10 November 2017 Nancy Dickenson 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 Holy Cross Care Home, 150 Abbey Foregate, Shrewsbury, Shropshire SY2 6AP Date of Claim Deadline 19 January 2018 Notice Type Deceased Estates View Nancy Dickenson full notice