Publication Date 7 December 2016 Josephine Boyle 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 Cheyne Walk, Munnilly, Monaghan Road, Cootehill, Cavan, Republic of Ireland Date of Claim Deadline 8 February 2017 Notice Type Deceased Estates View Josephine Boyle full notice
Publication Date 7 December 2016 Patricia Bennett 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 Belmont Villa, 62 Weymouth Road, Frome, Somerset Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Patricia Bennett full notice
Publication Date 7 December 2016 Kevin Hatch 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 Town House, 2B Thorn Road, Worthing, West Sussex BN11 3ND Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Kevin Hatch full notice
Publication Date 7 December 2016 Daniel 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 Sidcott, High Street, Newbridge, Newport NP11 4FW Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Daniel Jenkins full notice
Publication Date 7 December 2016 Charles Smyth 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 38A Wetherby Mansions, Earl’s Court Square, London SW5 9DJ Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Charles Smyth full notice
Publication Date 7 December 2016 Halima Peace 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 11 Oakley Wood Drive, Solihull, West Midlands B91 2PH previously of 8 Heathmere Avenue, Yardley, Birmingham B25 8RQ previously of 118 Gibson Road, Paignton, Devon TQ4 7LT Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Halima Peace full notice
Publication Date 7 December 2016 Gwyn Thomas 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 Hartley. Tanygroes Cardigan Ceredigion SA43 2HR Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Gwyn Thomas full notice
Publication Date 7 December 2016 Johnson Maximea 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 228 Fernside Avenue, Huddersfield HD5 8PH Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Johnson Maximea full notice
Publication Date 7 December 2016 Dilys Lloyd 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 Kents Hill Care Home, 50 Tunbridge Grove, Kents Hill, Milton Keynes MK7 6JD formerly of 49 Barnes Court, Station Road, Barnet, Hertfordshire EN5 1QY Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Dilys Lloyd full notice
Publication Date 7 December 2016 Brenda Morgan 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 Meadow Close, Downend, South Gloucestershire BS16 6QS Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Brenda Morgan full notice