Publication Date 14 December 2016 Gladys Wood 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 Cheviot, 11 Park Road, Colchester, Essex CO3 3UL Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View Gladys Wood full notice
Publication Date 14 December 2016 Margaret Cunningham 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 30 June Avenue, Leicester LE4 9TE Date of Claim Deadline 15 February 2017 Notice Type Deceased Estates View Margaret Cunningham full notice
Publication Date 14 December 2016 Sylvia Hadley 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 47 Orchard Road, Westbrook, Margate, Kent CT9 5JS Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View Sylvia Hadley full notice
Publication Date 14 December 2016 Edith Jenkins 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 Swyn Yr Awel, Hermon, Glogue, Pembrokeshire, SA36 0DX Date of Claim Deadline 15 February 2017 Notice Type Deceased Estates View Edith Jenkins full notice
Publication Date 14 December 2016 Raymond Hague 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 Waterloo Close, Waterlooville, Hampshire, UNITED KINGDOM, PO8 8QJ Date of Claim Deadline 15 February 2017 Notice Type Deceased Estates View Raymond Hague full notice
Publication Date 14 December 2016 Neil 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 Ashgrove House, Old Mill Road, Broughton Astley, Leicester, Leicestershire, UNITED KINGDOM, LE9 6PQ Date of Claim Deadline 15 February 2017 Notice Type Deceased Estates View Neil Edwards full notice
Publication Date 14 December 2016 Kenneth Willis 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 8 Linden Way, Porthcawl, Bridgend CF36 5AR Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View Kenneth Willis full notice
Publication Date 14 December 2016 Robert Thompson 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 78 Corwen Road, Tilehurst, Reading, Berkshire RG30 4SU Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View Robert Thompson full notice
Publication Date 14 December 2016 Marc Haynes 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 Bute House, Long Street, Sherborne, Dorset DT9 3BY Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View Marc Haynes full notice
Publication Date 14 December 2016 Thomasina McCallum 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 Grange Road, Stanion, Kettering, Northamptonshire NN14 1DD Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View Thomasina McCallum full notice