Publication Date 13 February 2017 Diana Hirsch 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 13 Tavistock Avenue, Perivale, Greenford, Middlesex, UNITED KINGDOM, UB6 8AW, Date of Claim Deadline 14 April 2017 Notice Type Deceased Estates View Diana Hirsch full notice
Publication Date 13 February 2017 Terence 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 Hengoed Park Care Home, Cefn Hengoed Road, Winch Wen, Swansea, Abertawe, UNITED KINGDOM SA1 7LQ; Previous Address: 1 Glan Yr Afon Gardens, Sketty, Swansea, Abertawe, UNITED KINGDOM SA2 9HX Date of Claim Deadline 14 April 2017 Notice Type Deceased Estates View Terence Davies full notice
Publication Date 13 February 2017 Barbara Stares 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 Engleburn Rest Home, Milford Road, New Milton, Hampshire, UNITED KINGDOM, BH25 5PN; Previous Address: 28 Bath Road, Lymington, Hampshire, UNITED KINGDOM, SO41 3SB, Date of Claim Deadline 14 April 2017 Notice Type Deceased Estates View Barbara Stares full notice
Publication Date 13 February 2017 Howard Govier 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 SEAFIELD AVENUE, EXMOUTH, EX8 3NJ Date of Claim Deadline 14 April 2017 Notice Type Deceased Estates View Howard Govier full notice
Publication Date 13 February 2017 Michael Cooney 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 404 MANCHESTER ROAD, MANCHESTER, M34 2WA Date of Claim Deadline 13 April 2017 Notice Type Deceased Estates View Michael Cooney full notice
Publication Date 13 February 2017 Rita Ferry 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 33 FALCON DRIVE, HUNTINGDON, PE29 1LP Date of Claim Deadline 14 April 2017 Notice Type Deceased Estates View Rita Ferry full notice
Publication Date 13 February 2017 Cedric Morris 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 KENYON STREET, BURY, BL0 0AB Date of Claim Deadline 11 April 2017 Notice Type Deceased Estates View Cedric Morris full notice
Publication Date 13 February 2017 Joyce Tribe 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 Horncastle House, Plaw Hatch Lane, West Sussex East Grinstead RH19 4JH Date of Claim Deadline 14 April 2017 Notice Type Deceased Estates View Joyce Tribe full notice
Publication Date 13 February 2017 Pamela Parkinson 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 16 Bracken Road, Margam, Port Talbot SA13 2AY Date of Claim Deadline 3 May 2017 Notice Type Deceased Estates View Pamela Parkinson full notice
Publication Date 13 February 2017 Maria Guthrie-Uchotska 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 34 Queens Drive, Wavertree, Liverpool L15 7NE Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Maria Guthrie-Uchotska full notice