Publication Date 22 February 2017 Lynne Smith 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 13 Victoria Street, South Normanton, Alfreton, Derbyshire DE55 2BX Date of Claim Deadline 5 May 2017 Notice Type Deceased Estates View Lynne Smith full notice
Publication Date 22 February 2017 Elizabeth Watts 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 22 Barnesende Court, Sandwich, Kent CT13 9BH Date of Claim Deadline 24 April 2017 Notice Type Deceased Estates View Elizabeth Watts full notice
Publication Date 22 February 2017 Ursula Veal 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 Emmasfield, Exmouth, Devon EX8 2LS Date of Claim Deadline 5 May 2017 Notice Type Deceased Estates View Ursula Veal full notice
Publication Date 22 February 2017 Alan Welton 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 110 Hazelton Road, Colchester, Essex CO4 3EB Date of Claim Deadline 5 May 2017 Notice Type Deceased Estates View Alan Welton full notice
Publication Date 22 February 2017 Jean Walker 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 Freshford Cottage Nursing Home, Dane Road, Seaford, East Sussex BN25 1DU previously of 9 Dane Heights, Seaford, East Sussex BN25 1EA Date of Claim Deadline 5 May 2017 Notice Type Deceased Estates View Jean Walker full notice
Publication Date 22 February 2017 Margery Winch 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 Clydesdale Road, Royston, Hertfordshire SG8 9JA Date of Claim Deadline 24 April 2017 Notice Type Deceased Estates View Margery Winch full notice
Publication Date 22 February 2017 Ella Purchase 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 Eastbury House Nursing Home, Long Street, Sherborne, Dorset Date of Claim Deadline 5 May 2017 Notice Type Deceased Estates View Ella Purchase full notice
Publication Date 22 February 2017 Amy Dimond 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 Foxbridge House, Sevenoaks Road, Green Street Green, Orpington Date of Claim Deadline 5 May 2017 Notice Type Deceased Estates View Amy Dimond full notice
Publication Date 22 February 2017 Barbara Lowe 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 Godden Lodge Nursing Home, 57 Hart Road, Thundersley, Benfleet, Essex SS7 3GL Date of Claim Deadline 5 May 2017 Notice Type Deceased Estates View Barbara Lowe full notice
Publication Date 22 February 2017 Dorothy 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 Romney House, 11 Westwood Road, Trowbridge, Wiltshire BA14 9BR formerly of 5 Springfield, Bradford on Avon, Wiltshire BA15 1BA Date of Claim Deadline 5 May 2017 Notice Type Deceased Estates View Dorothy Haynes full notice