Publication Date 7 February 2017 Albert Lang 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 Rosary Nursing Home, Mayfield Drive, Durleigh, Bridgwater TA6 7JQ Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Albert Lang full notice
Publication Date 7 February 2017 Audrey Fearn 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 3 Boleyn Avenue, Westbrook, Margate, Kent CT9 5HL Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Audrey Fearn full notice
Publication Date 7 February 2017 Joan Halls 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 37, Rosemary Court, Rectory Road, Tiptree, Colchester, Essex CO5 0SW Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Joan Halls full notice
Publication Date 7 February 2017 Dorothy Hamer 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 Castle Lane House, Castle Lane, Warwick CV34 4BT Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Dorothy Hamer full notice
Publication Date 7 February 2017 Birgit Koerner 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 14 Andrew Road, Wallingford, Oxfordshire OX10 8AE Date of Claim Deadline 10 April 2017 Notice Type Deceased Estates View Birgit Koerner full notice
Publication Date 7 February 2017 Eileen Reid 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 29 Westdeane Court, Basingstoke, Hampshire RG21 8SX Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Eileen Reid full notice
Publication Date 7 February 2017 Michael Gifford 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 39 Patricia Road, Norwich NR1 2PE Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Michael Gifford full notice
Publication Date 7 February 2017 Carolyn Gatt 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 71 Nant Talwg Way, Barry, Vale of Glamorgan CF62 6LZ Date of Claim Deadline 21 April 2017 Notice Type Deceased Estates View Carolyn Gatt full notice
Publication Date 7 February 2017 Sheila Fenwick 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 46 Diamond Court, Diamond Batch, Weston-Super-Mare BS24 7FY Date of Claim Deadline 10 April 2017 Notice Type Deceased Estates View Sheila Fenwick full notice
Publication Date 7 February 2017 Nigel Garrett 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 Peacehaven, 101 Roe Lane, Southport and 22 Sussex Road, Southport, Merseyside Date of Claim Deadline 10 April 2017 Notice Type Deceased Estates View Nigel Garrett full notice