Publication Date 5 December 2016 Alfred Whelan 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 190 KINGS AVENUE, GREENFORD, UB6 9DE Date of Claim Deadline 3 February 2017 Notice Type Deceased Estates View Alfred Whelan full notice
Publication Date 5 December 2016 Royston Kinchin 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 3 Petworth Court, 62/64 Portsmouth Road, Camberley, Surrey GU15 1JN Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Royston Kinchin full notice
Publication Date 5 December 2016 Donald Moncrieff 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 Dunkirk Mews, Dunkirk Memorial House, Minehead Road, Bishops Lydeard, Taunton, TA4 3BT, formerly of 18 St Johns Avenue, Kirkham, Preston, PR4 2BP Date of Claim Deadline 9 February 2017 Notice Type Deceased Estates View Donald Moncrieff full notice
Publication Date 5 December 2016 Raymond Longden 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 Garage House, Main Street, Morton, Southwell, Nottinghamshire NG25 0UT Date of Claim Deadline 10 February 2017 Notice Type Deceased Estates View Raymond Longden full notice
Publication Date 5 December 2016 George McDowell 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 Springfield Road, Ash Vale, Aldershot, Surrey, UNITED KINGDOM GU12 5EN Date of Claim Deadline 6 February 2017 Notice Type Deceased Estates View George McDowell full notice
Publication Date 5 December 2016 Pamela Johnston 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 James Avenue, Lake, Sandown, Isle of Wight PO36 9NH Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Pamela Johnston full notice
Publication Date 5 December 2016 Brian Mitchell 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 Jubilee Court Nursing Home, 339 Gateford Road, Worksop S81 7BH, Previous Address: 1 Lindrick Close, Worksop, UNITED KINGDOM S81 0JT Date of Claim Deadline 6 February 2017 Notice Type Deceased Estates View Brian Mitchell full notice
Publication Date 5 December 2016 Stephen Jennings 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 138 Middle Acre Road, Bartley Green, Birmingham, B32 2AS Date of Claim Deadline 6 February 2017 Notice Type Deceased Estates View Stephen Jennings full notice
Publication Date 5 December 2016 Gladys Hassall 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 Dulas Ewyas Harold, Hereford HR2 0HL Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Gladys Hassall full notice
Publication Date 5 December 2016 George Matthews 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 Sunrise Senior Living, 14-16 London Road, Bagshot, Surrey formerly of 9 Dacres Road, Forest Hill, London SE23 2NN Date of Claim Deadline 10 February 2017 Notice Type Deceased Estates View George Matthews full notice