Publication Date 15 December 2016 Jean 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 Calway House, Calway Road, Taunton TA1 3EQ Date of Claim Deadline 23 February 2017 Notice Type Deceased Estates View Jean Watson full notice
Publication Date 15 December 2016 Bernard Tinsley 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 Kenwith Castle Gardens, Abbotsham, Bideford, Devon EX39 5BE formerly of The Grange, Grange Road, Bideford, Devon EX39 4AS Date of Claim Deadline 23 February 2017 Notice Type Deceased Estates View Bernard Tinsley full notice
Publication Date 15 December 2016 Moira Pooley 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 12a Victoria Road, Bude, Cornwall EX23 8RJ Date of Claim Deadline 16 February 2017 Notice Type Deceased Estates View Moira Pooley full notice
Publication Date 15 December 2016 Norah Snow 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 Castle Hill House, Bimport, Shaftesbury, Dorset SP7 8AX previously of 22 Grosvenor Road, Shaftesbury, Dorset SP7 8DR Date of Claim Deadline 23 February 2017 Notice Type Deceased Estates View Norah Snow full notice
Publication Date 15 December 2016 Graham Jupp 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 11 Nesbitt Road, Brighton, East Sussex Date of Claim Deadline 23 February 2017 Notice Type Deceased Estates View Graham Jupp full notice
Publication Date 15 December 2016 Mabel Sylvester 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 Garden House Retirement Home, 174 Main Steet, Spittal, Northumberland TD15 1RD (formerly of 9 Kings Street, Seahouses, Northumberland NE68 7NX) Date of Claim Deadline 23 February 2017 Notice Type Deceased Estates View Mabel Sylvester full notice
Publication Date 15 December 2016 Eva Lord 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 York House, 8-10 Cauldron Avenue, Swanage, Dorset BH19 1PQ Date of Claim Deadline 23 February 2017 Notice Type Deceased Estates View Eva Lord full notice
Publication Date 15 December 2016 Malcolm Woolard 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 15 Tavistock Drive, Belmont, Hereford HR2 7XN Date of Claim Deadline 23 February 2017 Notice Type Deceased Estates View Malcolm Woolard full notice
Publication Date 15 December 2016 Hussein Halil 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 FORRESTER COURT, LONDON, W2 5SR Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Hussein Halil full notice
Publication Date 15 December 2016 ROGER SOULSBY 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 20 OWEN BRANNIGAN DRIVE, CRAMLINGTON, NE23 7BG Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View ROGER SOULSBY full notice