Publication Date 16 February 2017 Patricia Cook 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 Windward Care Home, Totnes Road, South Brent, Devon TQ10 9JN previously of Higher Yeo, Ivybridge, Devon PL21 0LF Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Patricia Cook full notice
Publication Date 16 February 2017 Margaret Price 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 70 Bankhill Drive, Lymington, Hampshire SO41 9FF Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Margaret Price full notice
Publication Date 16 February 2017 Peter Race 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 Cotman Lodge, Garfield Road, Felixstowe, Suffolk IP11 7PU Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Peter Race full notice
Publication Date 16 February 2017 Jitendra Patel 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 130 Shoal Creek Drive, Roswell, Georgia, 30075, USA formerly of 19 Norbury Hill, London SW16 3LA and also owned 76 Leithcote Gardens, London SW16 2UY Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Jitendra Patel full notice
Publication Date 16 February 2017 Andrew Lander 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 28 First Avenue, Newhaven, East Sussex BN9 9HT Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Andrew Lander full notice
Publication Date 16 February 2017 Matthew Janes 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 37a Cecile Park, Crouch End, London Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Matthew Janes full notice
Publication Date 16 February 2017 Marjorie Oates 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 Hill House, 50 Park Road, Kenley, Surrey CR8 5AR Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Marjorie Oates full notice
Publication Date 16 February 2017 Rupert Deen 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 Villa La Gototine, Route de Tahiti, 83350 Ramatuelle, France Date of Claim Deadline 18 April 2017 Notice Type Deceased Estates View Rupert Deen full notice
Publication Date 16 February 2017 Margaret Williams 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 133 Pinkerton Road, Basingstoke, Hampshire RG22 6RX Date of Claim Deadline 24 April 2017 Notice Type Deceased Estates View Margaret Williams full notice
Publication Date 16 February 2017 Joan Avey 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 38 Park Lodge, Queens Park Avenue, Billericay, Essex CM12 0QH, formerly, 62 Thorndon Court, Eagle Way, Brentwood, Essex Date of Claim Deadline 18 April 2017 Notice Type Deceased Estates View Joan Avey full notice