Publication Date 8 May 2017 Latifa Khan 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 6 Lothian Wood, Tadworth, Surrey KT20 5DQ Date of Claim Deadline 10 July 2017 Notice Type Deceased Estates View Latifa Khan full notice
Publication Date 8 May 2017 Bertha Kaczor 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 Rowles House, 28 Barton Road, Luton, Bedfordshire LU3 2HY formerly of 4 Cannon Lane, Luton, Bedfordshire LU2 8BJ Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Bertha Kaczor full notice
Publication Date 8 May 2017 Albert Holdman 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 28b Charles Road, West Street, St Leonards On Sea, East Sussex TN38 0RU Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Albert Holdman full notice
Publication Date 8 May 2017 Joyce Hussey 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 36 Hackbridge Gardens, Carshalton, Surrey SM5 2HD Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Joyce Hussey full notice
Publication Date 8 May 2017 Joseph Hugill 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 Brook House Farm, Middle Street, Wilberfoss, York YO41 5NR Date of Claim Deadline 14 July 2017 Notice Type Deceased Estates View Joseph Hugill full notice
Publication Date 8 May 2017 Agnes James 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 Mary’s Convent & Nursing Home, Burlington Lane, Chiswick, London W4 2QE Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Agnes James full notice
Publication Date 8 May 2017 Diana Hinxman 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 Priory Court, Old Schools Lane, West Ewell, Surrey KT17 1TJ formerly of 18 Timbermill Court, Church Street, Fordingbridge, Hampshire SP6 1RG Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Diana Hinxman full notice
Publication Date 8 May 2017 John Jenkyns 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 29 The Fairway, Brunton Park, Gosforth, Newcastle upon Tyne Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View John Jenkyns full notice
Publication Date 8 May 2017 Pasqualina Borriello 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 179 Dudden Hill Lane, London NW10 1AU Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Pasqualina Borriello full notice
Publication Date 8 May 2017 Beryl Bevan 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 Ashgrove Nursing Home, 344-346 Swansea Road, Waunarlwydd, Swansea and 15 Dylan Road, Killay, Swansea SA2 7BN Date of Claim Deadline 14 July 2017 Notice Type Deceased Estates View Beryl Bevan full notice