Publication Date 6 January 2017 Alfred 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 9 Gleave Avenue, Bollington, Macclesfield, Cheshire SK10 5LX Date of Claim Deadline 17 March 2017 Notice Type Deceased Estates View Alfred Smith full notice
Publication Date 6 January 2017 Reginald Swain 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 40 Sipson Way, West Drayton, Middlesex UB7 0DW Date of Claim Deadline 13 March 2017 Notice Type Deceased Estates View Reginald Swain full notice
Publication Date 6 January 2017 Alfred Trice 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 Moat Cottages, Green Lane, Chart Sutton, Kent ME17 3ES Date of Claim Deadline 17 March 2017 Notice Type Deceased Estates View Alfred Trice full notice
Publication Date 6 January 2017 Diana Wilton Countess of Wilton 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 Felley Priory, Underwood, Jacksdale, Nottingham NG16 5FJ Date of Claim Deadline 17 March 2017 Notice Type Deceased Estates View Diana Wilton Countess of Wilton full notice
Publication Date 6 January 2017 Janetta Wheatley 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 Hartrigg Oaks Care Home, The Oaks, Lucombe Way, York YO32 4DS Date of Claim Deadline 17 March 2017 Notice Type Deceased Estates View Janetta Wheatley full notice
Publication Date 6 January 2017 Eric Worrell 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 Peacemills Care Home, 132 Perry Road, Sherwood, Nottingham NG5 3AH; 31 Juniper Gardens, Bingham, Nottingham NG13 8AU Date of Claim Deadline 7 March 2017 Notice Type Deceased Estates View Eric Worrell full notice
Publication Date 6 January 2017 Raymond Woods 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 Felton Close, Chilwell, Nottingham NG9 4GN Date of Claim Deadline 17 March 2017 Notice Type Deceased Estates View Raymond Woods full notice
Publication Date 6 January 2017 Lola Solomon 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 Andrew Cohen House, River Brook Drive, Stirchley, Birmingham, B30 2SH, formerly of 33 Hindon Square, Vicarage Road, Edgbaston, Birmingham, B15 3HA Date of Claim Deadline 15 March 2017 Notice Type Deceased Estates View Lola Solomon full notice
Publication Date 6 January 2017 Derrick Watson 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 Cornwallis Court, Hospital Road, Bury St Edmunds, Suffolk IP33 3NH Date of Claim Deadline 10 March 2017 Notice Type Deceased Estates View Derrick Watson full notice
Publication Date 6 January 2017 Joan Watson 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 Newlands House, Evesham Road, Stow on the Wold, Gloucestershire GL54 1EJ formerly of Sandford St Martin, Oxfordshire OX5 4AG Date of Claim Deadline 17 March 2017 Notice Type Deceased Estates View Joan Watson full notice