Publication Date 6 December 2016 Lynne Fryer 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 Festival Avenue, Thurmaston, Leicester LE4 8JB Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Lynne Fryer full notice
Publication Date 6 December 2016 Bryan Jeffries 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 4 Bryn Hyfryd, Pennant, Llanon, Ceredigion Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Bryan Jeffries full notice
Publication Date 6 December 2016 Hedley Johnson 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 Catherine Lodge, 42 Woodside Park Road, Woodside Park N12 8RP formerly of 12 Torrington Park, North Finchley, London N12 9SS Date of Claim Deadline 7 February 2017 Notice Type Deceased Estates View Hedley Johnson full notice
Publication Date 6 December 2016 Mark Baker 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 Ground Floor Flat, 131 Ensbury Park Road, Ensbury Park, Bournemouth, Dorset BH9 2SH Date of Claim Deadline 16 February 2017 Notice Type Deceased Estates View Mark Baker full notice
Publication Date 6 December 2016 Kenneth Brown 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 6, Manor Farm House, Blakesfield, Didcot, Oxfordshire OX11 7AG Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Kenneth Brown full notice
Publication Date 6 December 2016 Shirley Barber 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 Glengariff Residential Home, 45 Freeland Road, Clacton on Sea, Essex CO15 1LX and formerly of 28 Rosecroft Close, Clacton on Sea, Essex CO15 4RE Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Shirley Barber full notice
Publication Date 6 December 2016 Muriel Beer 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 Score View, Ilfracombe, Devon Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Muriel Beer full notice
Publication Date 6 December 2016 Edith Chapman 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 Epsom Beaumont, 20-22 Church Street, Epsom formerly of 14 Manor House Court, West Street, Epsom, Surrey Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Edith Chapman full notice
Publication Date 6 December 2016 Christopher Cardozo 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 32 Lister Tye, Chelmsford, Essex CM2 9LS Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Christopher Cardozo full notice
Publication Date 6 December 2016 William Cantwell 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 Royal Hospital, Royal Hospital Road, Chelsea, London SW3 4SR and 24 The Drive, Ashford, Middlesex TW15 1SL Date of Claim Deadline 10 February 2017 Notice Type Deceased Estates View William Cantwell full notice