Publication Date 19 April 2017 Marjorie Drake 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 Rougemont Avenue, Torquay, Devon TQ2 7JP Date of Claim Deadline 27 June 2017 Notice Type Deceased Estates View Marjorie Drake full notice
Publication Date 19 April 2017 Roland Davey 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 Shelburne Lodge, Rutland Street, High Wycombe HP11 2LJ (formerly of 138 Maxwell Road, Beaconsfield, HP9 1QX) Date of Claim Deadline 27 June 2017 Notice Type Deceased Estates View Roland Davey full notice
Publication Date 19 April 2017 Dame Betty Neville 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 Manor House, North Walsham Wood, North Walsham NR28 0LU (formerly of 61 Yarmouth Road, North Walsham NR28 9AU) Date of Claim Deadline 27 June 2017 Notice Type Deceased Estates View Dame Betty Neville full notice
Publication Date 19 April 2017 John Reeve 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 Old Rectory, Church Street, Reepham, Norwich NR10 4JW Date of Claim Deadline 27 June 2017 Notice Type Deceased Estates View John Reeve full notice
Publication Date 19 April 2017 Leonora Forbes 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 Rene Road, Easton, Bristol BS5 0LZ Date of Claim Deadline 27 June 2017 Notice Type Deceased Estates View Leonora Forbes full notice
Publication Date 19 April 2017 Mary Wright 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 Abbots Leigh Nursing Home, Manor Road, Abbots Leigh, Bristol BS8 3RP Date of Claim Deadline 27 June 2017 Notice Type Deceased Estates View Mary Wright full notice
Publication Date 19 April 2017 Frederick Woolgar 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 5 Falcon Fields, Fawley, Southampton SO45 1DE Date of Claim Deadline 27 June 2017 Notice Type Deceased Estates View Frederick Woolgar full notice
Publication Date 19 April 2017 William Williams 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 43 Hilbre Court, South Parade, West Kirby, Wirral CH48 3JU and 41 Hyfrydle Road, Talysarn, Caernarfon LL54 6HF Date of Claim Deadline 27 June 2017 Notice Type Deceased Estates View William Williams full notice
Publication Date 19 April 2017 Derrick Messent 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 B, Devon House, Courtenay Place, Teignmouth, Devon TQ14 8AY Date of Claim Deadline 27 June 2017 Notice Type Deceased Estates View Derrick Messent full notice
Publication Date 19 April 2017 Peter Deft 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 25 TROTWOOD, CHIGWELL, IG7 5JN Date of Claim Deadline 22 June 2017 Notice Type Deceased Estates View Peter Deft full notice