Publication Date 19 January 2017 Margory Adam 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 41 Winterbourne Lodge, Warren Drive, Lewes, East Sussex BN7 1HD Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View Margory Adam full notice
Publication Date 19 January 2017 Lena Barker 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 Forge Close, East Preston, West Sussex BN16 1HX Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View Lena Barker full notice
Publication Date 19 January 2017 Gordon Skelton 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 Hillcroft, Highfield Lane, Fangfoss, York YO41 5QJ and formerly of No 2 Bungalow, Primrose Hill Farm, High Catton, York YO41 1EE Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View Gordon Skelton full notice
Publication Date 19 January 2017 Ann Phipps 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 Dane House Nursing Home, 52 Dyke Road Avenue, Brighton BN1 5LE Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View Ann Phipps full notice
Publication Date 19 January 2017 Richard Starr 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 Kathleen Chambers House, 97 Berrow Road, Burnham on Sea, Somerset formerly of 49 Dorsett Road, Stourport on Severn, Worcestershire Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View Richard Starr full notice
Publication Date 19 January 2017 Frances Smith 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 7 Walford Road, Killamarsh, Sheffield S21 1HX Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View Frances Smith full notice
Publication Date 19 January 2017 Sheila Stubbs 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 Frome Court, Longmead Way, Tonbridge, Kent TN10 3TS Date of Claim Deadline 20 March 2017 Notice Type Deceased Estates View Sheila Stubbs full notice
Publication Date 19 January 2017 Patrick Wharmby 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 Firs, 186c Dodworth Road, Barnsley S70 6PD formerly of 20 Wade Street, Barnsley S75 2DY Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View Patrick Wharmby full notice
Publication Date 19 January 2017 Barbara Temple 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 44 Greenhill Road, Handsworth, Birmingham B21 0DY Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View Barbara Temple full notice
Publication Date 19 January 2017 Marion Young 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 Cambridge Manor Care Home, 33 Milton Road, Cambridge CB4 1UZ Date of Claim Deadline 20 March 2017 Notice Type Deceased Estates View Marion Young full notice