Publication Date 14 February 2017 GLADYS LEECH 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 BURFORD CLOSE, WILMSLOW, SK9 6BW Date of Claim Deadline 16 April 2017 Notice Type Deceased Estates View GLADYS LEECH full notice
Publication Date 14 February 2017 Michael Colville 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 SUNNYMEAD DRIVE, CHICHESTER, PO20 0DG Date of Claim Deadline 15 April 2017 Notice Type Deceased Estates View Michael Colville full notice
Publication Date 14 February 2017 Vera Pickering 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 7 BURNHAM ROAD, LONDON, E4 8PD Date of Claim Deadline 24 July 2017 Notice Type Deceased Estates View Vera Pickering full notice
Publication Date 14 February 2017 William Montgomery 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 2, ROTHERHAM, S62 6DL Date of Claim Deadline 15 April 2017 Notice Type Deceased Estates View William Montgomery full notice
Publication Date 14 February 2017 Terence Reigate 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 PINE VIEW CLOSE, FARNHAM, GU9 9JS Date of Claim Deadline 15 April 2017 Notice Type Deceased Estates View Terence Reigate full notice
Publication Date 14 February 2017 Glenice Stow 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 12, CHIPPENHAM, SN15 1DS Date of Claim Deadline 17 April 2017 Notice Type Deceased Estates View Glenice Stow full notice
Publication Date 14 February 2017 Timothy Ramsden 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, LEIGHTON BUZZARD, LU7 2NW Date of Claim Deadline 15 April 2017 Notice Type Deceased Estates View Timothy Ramsden full notice
Publication Date 14 February 2017 Arnold Jarvis 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 Theobald Road, London, E17 8JQ Date of Claim Deadline 15 April 2017 Notice Type Deceased Estates View Arnold Jarvis full notice
Publication Date 14 February 2017 Winifred Whiddington 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 St Georges Court Care Home, Russell Street, Cambridge CB2 1HT (formerly of 24 Ness Court, Baker Drive, Burwell CB25 0AB) Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Winifred Whiddington full notice
Publication Date 14 February 2017 Jessie Lovis 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 Eden House, Lloyd Crescent, Coventry CV2 5NY formerly of Bethany Care Home, Clarendon Place, Leamington Spa CV32 5QN previously of 84 Whitworth Road, Northampton NN1 4HJ Date of Claim Deadline 28 April 2017 Notice Type Deceased Estates View Jessie Lovis full notice