Publication Date 20 February 2017 Doreen Rodda 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 Village Close, Edwalton, NG12 4AD Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Doreen Rodda full notice
Publication Date 20 February 2017 John Rodda 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 Village Close, Nottingham, NG12 4AD Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View John Rodda full notice
Publication Date 20 February 2017 Evelyn Gregory 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 Giltbrook Care Home, Giltbrook, NG16 2GE Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Evelyn Gregory full notice
Publication Date 20 February 2017 Richard Osborne 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 98 VICTORIA ROAD, BARNET, EN4 9PB Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Richard Osborne full notice
Publication Date 20 February 2017 Audrey Timoney-Roberts 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 FLAT 30, BRIGHTON, BN2 3JX Date of Claim Deadline 30 April 2017 Notice Type Deceased Estates View Audrey Timoney-Roberts full notice
Publication Date 20 February 2017 Florence DENNEY 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 Laurel Avenue, Fleetwood, FY7 7PT Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Florence DENNEY full notice
Publication Date 20 February 2017 Victoria HYAMS 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 Fleetwood Hall Residential Care Home, Fleetwood, FY7 8RW Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Victoria HYAMS full notice
Publication Date 20 February 2017 John McAVOY 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 formerly of The Lonnings (also known as Hotchberry House), Cockermouth, CA13 0SD Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View John McAVOY full notice
Publication Date 20 February 2017 OLWYN FITTES 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 10 WOODVALE GARDENS, WYLAM, NE41 8ES Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View OLWYN FITTES full notice
Publication Date 20 February 2017 Elizabeth Connor 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 CLOS YR ARDD, CARDIFF, CF14 6HZ Date of Claim Deadline 1 May 2017 Notice Type Deceased Estates View Elizabeth Connor full notice