Publication Date 24 October 2016 Elizabeth Payne 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 Buryfield, Lydiard Millicent, Swindon, Wiltshire SN5 3NF Date of Claim Deadline 28 December 2016 Notice Type Deceased Estates View Elizabeth Payne full notice
Publication Date 24 October 2016 Alan Kerry 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 57 Bedhampton Road, Copnor, Portsmouth, Hampshire PO2 7JX Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Alan Kerry full notice
Publication Date 24 October 2016 May Bramley 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 58 Fern Hill Road, Oxford OX4 2JP Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View May Bramley full notice
Publication Date 24 October 2016 Betty Sumner 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 Kents Hill Care Home, Tunbridge Grove, Milton Keynes formerly of 17 Lichfield Terrace, Cranham, Essex RM14 3JU Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Betty Sumner full notice
Publication Date 24 October 2016 Gordon Royle 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 Regis Elloura Lodge, 118-120 Monash Avenue, Nedlands, Western Australia Date of Claim Deadline 27 December 2016 Notice Type Deceased Estates View Gordon Royle full notice
Publication Date 24 October 2016 Jean Watkins 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 Oak Tree Lodge, 12 Jesmond Road, Clevedon, North Somerset BS21 7RZ Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Jean Watkins full notice
Publication Date 24 October 2016 Sernea Saldanha 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 Kents Hill Care Home, 50 Tunbridge Grove, Kents Hill, Milton Keynes MK7 6JD formerly of 50 Brentvale Avenue, Wembley, Middlesex HA10 1NF Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Sernea Saldanha full notice
Publication Date 24 October 2016 Leslie Hazlewood 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 11 Roman Court, Fairfield Road, Borough Green, Sevenoaks, Kent TN15 8DN Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Leslie Hazlewood full notice
Publication Date 24 October 2016 Doreen Martin 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 1B Leicester Avenue, Rochford, Essex SS4 1JL Date of Claim Deadline 29 December 2016 Notice Type Deceased Estates View Doreen Martin full notice
Publication Date 24 October 2016 Eric Harris 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 Chalets, Jacob Post, Ditchling Common, Burgess Hill, West Sussex RH15 0SJ Date of Claim Deadline 6 January 2017 Notice Type Deceased Estates View Eric Harris full notice