Publication Date 29 December 2016 Raymond Efford 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 97 Kingsway North, Braunstone, Leicester LE3 3BE Date of Claim Deadline 10 March 2017 Notice Type Deceased Estates View Raymond Efford full notice
Publication Date 29 December 2016 Raymond Tucker 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 Third Avenue, Heavitree, Exeter EX1 2PJ Date of Claim Deadline 10 March 2017 Notice Type Deceased Estates View Raymond Tucker full notice
Publication Date 29 December 2016 Phyllis 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 19 Greenwood Road, Neath SA11 2BD Date of Claim Deadline 10 March 2017 Notice Type Deceased Estates View Phyllis Williams full notice
Publication Date 29 December 2016 Jill Newport 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 3 Greengates, Beauxfield, Whitfield, Dover, Kent CT16 3JN Date of Claim Deadline 10 March 2017 Notice Type Deceased Estates View Jill Newport full notice
Publication Date 29 December 2016 John Edwards 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 Silverwood Nursing Home, Imperial Road, Beeston, Nottingham NG9 1FN previously of 128 Moorsholm Drive, Wollaton, Nottingham NG8 2EE Date of Claim Deadline 10 March 2017 Notice Type Deceased Estates View John Edwards full notice
Publication Date 29 December 2016 Prudence Ireson 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 2 Frensham Road, Farnham GU9 8HB Date of Claim Deadline 3 March 2017 Notice Type Deceased Estates View Prudence Ireson full notice
Publication Date 29 December 2016 Barbara Hollis 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 Belmont Place, Colchester CO1 2HU Date of Claim Deadline 10 March 2017 Notice Type Deceased Estates View Barbara Hollis full notice
Publication Date 29 December 2016 Robert Convery 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 303 Cyncoed Road, Cyncoed, Cardiff CF23 6PB Date of Claim Deadline 10 March 2017 Notice Type Deceased Estates View Robert Convery full notice
Publication Date 29 December 2016 Stewart Hodgskin 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 Roundleys House, 63 Newfield Lane, Sheffield S17 3DD Date of Claim Deadline 1 March 2017 Notice Type Deceased Estates View Stewart Hodgskin full notice
Publication Date 29 December 2016 Irene Mulliner 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 Alton Court Mews, Leominster, Herefordshire HR6 8BS Date of Claim Deadline 10 March 2017 Notice Type Deceased Estates View Irene Mulliner full notice