Publication Date 7 December 2016 Pamela Warren 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 19a Westminster Crescent, Intake, Doncaster DN2 6JH Date of Claim Deadline 8 February 2017 Notice Type Deceased Estates View Pamela Warren full notice
Publication Date 7 December 2016 Marjorie Stone 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 26 Oxford Road, Maidstone, Kent ME15 8DQ Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Marjorie Stone full notice
Publication Date 7 December 2016 Gerwyn Jones 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 Heol Y Nant, Rhos, Pontardawe, Swansea SA8 3EQ Date of Claim Deadline 8 February 2017 Notice Type Deceased Estates View Gerwyn Jones full notice
Publication Date 7 December 2016 Douglas Prigmore 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 St Crispin Village, St Thomas Street, St Crispin Drive, Northampton NN5 4RB Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Douglas Prigmore full notice
Publication Date 7 December 2016 Sheila Lockyer 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 127 Station Road, Yate, South Gloucestershire Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Sheila Lockyer full notice
Publication Date 7 December 2016 Donald Kendrick-Morris 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 Yew Tree Cottage, Hopton Bank, Cleobury Mortimer, Kidderminster, Worcestershire DY14 0QF Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Donald Kendrick-Morris full notice
Publication Date 7 December 2016 Marion Corbett 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 Melrose Avenue, Beeston, Nottingham NG9 1HW Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Marion Corbett full notice
Publication Date 7 December 2016 Winifred Healy 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 Spindrift Care Home Ltd, 26/39 Cleveland Road, Lytham, Lancashire FY8 5JH previously of Flat 2, St Georges Square, Lytham, Lancashire FY8 2NY Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Winifred Healy full notice
Publication Date 7 December 2016 Graham Evans 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 36 Walton Road, Folkestone, Kent CT19 5QS Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Graham Evans full notice
Publication Date 7 December 2016 Henry Cowell 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 Motts Farm, Main Road, St. Lawrence, Southminster, Essex, M0 7LR Date of Claim Deadline 8 February 2017 Notice Type Deceased Estates View Henry Cowell full notice