Publication Date 7 December 2016 Raymond Flint 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 227 West Boulevard, Quinton, Birmingham B32 2DE Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Raymond Flint full notice
Publication Date 7 December 2016 Eileen Bradford 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 Oak Drive, Trowbridge, Wiltshire BA14 0SW Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Eileen Bradford full notice
Publication Date 7 December 2016 Pedro 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 Late of Robert Harvey House, Hawthorn Park, Handsworth Wood, Birmingham, B20 1AD Date of Claim Deadline 8 February 2017 Notice Type Deceased Estates View Pedro Brown full notice
Publication Date 7 December 2016 Colin Bauckham 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 late of The Barn, Little Washbrook Farm, Brighton Road, Hurstpierpoint, Hassocks BN6 9EF and Network Computing Services Limited (Company Number 03289182) in which he was a major shareholder and sole director Date of Claim Deadline 8 February 2017 Notice Type Deceased Estates View Colin Bauckham full notice
Publication Date 7 December 2016 Leonard 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 34 Desford Way, Ashford, Middlesex, TW15 3AT Date of Claim Deadline 10 February 2017 Notice Type Deceased Estates View Leonard Roberts full notice
Publication Date 7 December 2016 Martin Meade 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 76 COURTENAY STREET, LONDON, SE11 5PQ Date of Claim Deadline 8 February 2017 Notice Type Deceased Estates View Martin Meade full notice
Publication Date 7 December 2016 Brian Godfrey 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 40, LONDON, SE17 2BS Date of Claim Deadline 8 February 2017 Notice Type Deceased Estates View Brian Godfrey full notice
Publication Date 7 December 2016 Patrick Casey 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 112 ALBERTA STREET, LONDON, SE17 3RT Date of Claim Deadline 8 February 2017 Notice Type Deceased Estates View Patrick Casey full notice
Publication Date 7 December 2016 Ruth Panton 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 6 ACKROYD ROAD, ROYSTON, SG8 7DS Date of Claim Deadline 18 February 2017 Notice Type Deceased Estates View Ruth Panton full notice
Publication Date 7 December 2016 Graham Fairbrother 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 40 OFFRANVILLE CLOSE, LEICESTER, LE4 8NR Date of Claim Deadline 28 February 2017 Notice Type Deceased Estates View Graham Fairbrother full notice