Publication Date 6 December 2016 Judith Kirk 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 17 Abbots Walk, Cerne Abbas, Dorchester, Dorset Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Judith Kirk full notice
Publication Date 6 December 2016 James Jackson 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 The Old Vicarage Residential Home, Ireleth Road, Askam-in-Furness, Cumbria LA16 7JD previously of 25 Athens Drive, Barrow-in-Furness, Cumbria LA13 9ND Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View James Jackson full notice
Publication Date 6 December 2016 Christopher Lorne 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 34a Holmdale Road, West Hampstead, London NW6 1BL Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Christopher Lorne full notice
Publication Date 6 December 2016 Margaret Hepburn 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 68 Parliament Hill, Camden, London NW3 2TJ Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Margaret Hepburn full notice
Publication Date 6 December 2016 William Lower 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 Wanderdown Way, Ovingdean, Brighton, East Sussex, BN2 7BX, previous address: 17 Broad Lawn, New Eltham, London, UNITED KINGDOM, SE9 3XE Date of Claim Deadline 7 February 2017 Notice Type Deceased Estates View William Lower full notice
Publication Date 6 December 2016 Edith Kaufmann 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 The Lewis Hammerson Home, Bishops Avenue, Finchley, London N2 0BE Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Edith Kaufmann full notice
Publication Date 6 December 2016 Susan Adams 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 79 North Road, Torpoint, Cornwall PL11 2DL Date of Claim Deadline 8 February 2017 Notice Type Deceased Estates View Susan Adams full notice
Publication Date 6 December 2016 Joan Ellis 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 126 Grosvenor Road, South Shields, NE33 3HN Date of Claim Deadline 30 January 2017 Notice Type Deceased Estates View Joan Ellis full notice
Publication Date 6 December 2016 JEAN 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 7 BEECH CLOSE, LONDON, SW19 4TU Date of Claim Deadline 7 February 2017 Notice Type Deceased Estates View JEAN WILLIAMS full notice
Publication Date 6 December 2016 Jean ARMSTRONG 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 Wilton Manor Nursing Home, Wilton Avenue, Southampton SO15 2HA Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Jean ARMSTRONG full notice